UKBizDB.co.uk

EVIL EYE BURRITO LTD

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

This company is commonly known as Evil Eye Burrito Ltd. The company was founded 5 years ago and was given the registration number 11541232. The firm's registered office is in LIVERPOOL. You can find them at 208 Smithdown Road, , Liverpool, Merseyside. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EVIL EYE BURRITO LTD
Company Number:11541232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:208 Smithdown Road, Liverpool, Merseyside, United Kingdom, L15 3JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, Woolton Road, Allerton, Liverpool, England, L19 5NH

Director14 January 2019Active
208, Smithdown Road, Liverpool, United Kingdom, L15 3JT

Director21 December 2018Active
208, Smithdown Road, Liverpool, United Kingdom, L15 3JT

Director29 August 2018Active

People with Significant Control

Miss Jennifer Greenwood
Notified on:14 January 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:96, Woolton Road, Liverpool, England, L19 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Cesar
Notified on:21 December 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:208, Smithdown Road, Liverpool, United Kingdom, L15 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Curtis
Notified on:17 September 2018
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:208, Smithdown Road, Liverpool, United Kingdom, L15 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Cesar
Notified on:29 August 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:208, Smithdown Road, Liverpool, United Kingdom, L15 3JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Gazette

Gazette dissolved liquidation.

Download
2023-06-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-13Address

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

Download
2023-01-17Insolvency

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

Download
2021-11-29Address

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

Download
2021-11-26Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-26Resolution

Resolution.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Change account reference date company previous shortened.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-02Persons with significant control

Notification of a person with significant control.

Download
2019-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.