UKBizDB.co.uk

GHOST KITCHEN LIMITED

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

This company is commonly known as Ghost Kitchen Limited. The company was founded 6 years ago and was given the registration number 11408367. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Fenchurch Street, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GHOST KITCHEN LIMITED
Company Number:11408367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 56290 - Other food services

Office Address & Contact

Registered Address:4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director11 June 2018Active
4th Floor, 100 Fenchurch Street, London, United Kingdom, EC3M 5JD

Director10 September 2018Active
Flat 1, 39 Linden Gardens, Flat 1, 39 Linden Gardens, London, England, W2 4HQ

Director01 November 2018Active
76, New Cavendish Street, London, United Kingdom, W1G 9TB

Director11 June 2018Active

People with Significant Control

Miss Daphne Vassiliades
Notified on:15 November 2018
Status:Active
Date of birth:December 1981
Nationality:Greek
Country of residence:United Kingdom
Address:Flat 1, 39 Linden Gardens, London, United Kingdom, W2 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Michael Pan
Notified on:11 June 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:76, New Cavendish Street, London, United Kingdom, W1G 9TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Rogers Benham
Notified on:11 June 2018
Status:Active
Date of birth:March 1971
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Gazette

Gazette dissolved liquidation.

Download
2023-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-15Insolvency

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

Download
2022-03-08Insolvency

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

Download
2021-04-22Insolvency

Liquidation disclaimer notice.

Download
2021-02-08Address

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

Download
2021-02-02Insolvency

Liquidation disclaimer notice.

Download
2021-02-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-02Resolution

Resolution.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-07-30Address

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

Download
2020-06-23Capital

Capital allotment shares.

Download
2020-02-13Capital

Capital allotment shares.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-09-03Capital

Capital allotment shares.

Download
2019-04-27Resolution

Resolution.

Download
2019-04-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.