UKBizDB.co.uk

SHAKING WINGS LTD

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

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Frithwood Crescent, Milton Keynes, United Kingdom, MK7 6HU

Director14 March 2021Active
20-22, Wenlock Road, London, England, N1 7GU

Director31 December 2020Active
Flat 36 Peabody Court, Roscoe Street, Islington, United Kingdom, EC1Y 8LA

Director05 June 2020Active
79a, Flat 6, Yohann House, Croydon, United Kingdom, CR0 2WT

Director01 January 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director14 March 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2021-07-27Gazette

Gazette dissolved compulsory.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Change to a person with significant control without name date.

Download
2021-03-12Officers

Termination director company.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Termination director company.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.