This company is commonly known as Shaking Wings Ltd. The company was founded 5 years ago and was given the registration number 11881641. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | SHAKING WINGS LTD |
---|---|---|
Company Number | : | 11881641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 14 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, Frithwood Crescent, Milton Keynes, United Kingdom, MK7 6HU | Director | 14 March 2021 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 31 December 2020 | Active |
Flat 36 Peabody Court, Roscoe Street, Islington, United Kingdom, EC1Y 8LA | Director | 05 June 2020 | Active |
79a, Flat 6, Yohann House, Croydon, United Kingdom, CR0 2WT | Director | 01 January 2020 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 14 March 2019 | Active |
Mr Norberto Ruben Lopes De Sousa | ||
Notified on | : | 22 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 3, Greyhound Terrace, London, England, SW16 5SX |
Nature of control | : |
|
Mr Rashad Simmons | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 36 Peabody Court, Roscoe Street, Islington, United Kingdom, EC1Y 8LA |
Nature of control | : |
|
Mr Rashad Simmons | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79a, Lansdowne Road, Croydon, United Kingdom, CR0 2WT |
Nature of control | : |
|
Mr Owen Paul Junior Fraser | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 94, Frithwood Crescent, Milton Keynes, United Kingdom, MK7 6HU |
Nature of control | : |
|
Mr Karim Asad Spencer | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-27 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Termination director company. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Change to a person with significant control without name date. | Download |
2021-03-12 | Officers | Termination director company. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Termination director company. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Gazette | Gazette filings brought up to date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Gazette | Gazette notice compulsory. | Download |
2020-07-23 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.