UKBizDB.co.uk

EAT AT THE WORKS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eat At The Works Ltd. The company was founded 10 years ago and was given the registration number 09041906. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EAT AT THE WORKS LTD
Company Number:09041906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 2014
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, EC3V 9AH

Secretary15 May 2014Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director15 May 2014Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director15 May 2014Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director29 March 2017Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director29 March 2017Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director29 March 2017Active

People with Significant Control

Mr Roger Charles Bolton
Notified on:16 May 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Frances Bolton
Notified on:16 May 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-22Gazette

Gazette dissolved liquidation.

Download
2020-12-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-21Insolvency

Liquidation disclaimer notice.

Download
2019-05-15Insolvency

Liquidation disclaimer notice.

Download
2019-05-15Insolvency

Liquidation disclaimer notice.

Download
2019-05-08Insolvency

Liquidation disclaimer notice.

Download
2019-05-08Address

Change registered office address company with date old address new address.

Download
2019-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-07Resolution

Resolution.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2016-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Change account reference date company current extended.

Download
2014-05-29Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.