UKBizDB.co.uk

RESTAURANT WOOD GREEN LIMITED

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

This company is commonly known as Restaurant Wood Green Limited. The company was founded 12 years ago and was given the registration number 08014216. The firm's registered office is in LONDON. You can find them at Leytonstone House, 3 Hanbury Drive, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:RESTAURANT WOOD GREEN LIMITED
Company Number:08014216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 March 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Leytonstone House, 3 Hanbury Drive, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units D & E, 17 Queensway, Enfield, England, EN3 4SA

Secretary30 March 2012Active
Unit D/E, 17 Queensway, Enfield, England, EN3 4SA

Director30 March 2012Active

People with Significant Control

Tinseltown London Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Leytonstone House, 3 Hanbury Drive, London, England, E11 1GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-06Restoration

Bona vacantia company.

Download
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2020-12-10Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-27Gazette

Gazette notice compulsory.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type dormant.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2018-03-06Accounts

Change account reference date company previous extended.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2017-03-28Accounts

Change account reference date company previous shortened.

Download
2017-03-21Accounts

Change account reference date company previous extended.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Officers

Change person director company with change date.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-10Accounts

Accounts with accounts type dormant.

Download
2015-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type dormant.

Download
2014-12-22Accounts

Change account reference date company previous extended.

Download
2014-09-26Address

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

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-12Accounts

Accounts with accounts type total exemption small.

Download
2013-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.