UKBizDB.co.uk

VAXINE RESTAURANT AND BAR LIMITED

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

This company is commonly known as Vaxine Restaurant And Bar Limited. The company was founded 3 years ago and was given the registration number 12816256. The firm's registered office is in DARTFORD. You can find them at 151 151 Temple Hill, , Dartford, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VAXINE RESTAURANT AND BAR LIMITED
Company Number:12816256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:151 151 Temple Hill, Dartford, England, DA1 5TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Lakanal, Sceaux Gardens, London, England, SE5 7DW

Secretary14 March 2021Active
300, Creek Road, London, England, SE10 9SW

Director14 March 2021Active
271 Sheppey Road, Dagenham, England, RM9 4JU

Director16 August 2020Active
300, Creek Road, London, England, SE10 9SW

Director23 November 2021Active
300, Creek Road, London, England, SE10 9SW

Director16 April 2022Active
300, Creek Road, London, England, SE10 9SW

Director28 April 2021Active
300, Creek Road, London, England, SE10 9SW

Director16 April 2022Active
300, Creek Road, London, England, SE10 9SW

Director26 April 2021Active
45, Lakanal, Sceaux Gardens, London, England, SE5 7DW

Director23 March 2021Active

People with Significant Control

Mrs Esther Ehwenomare
Notified on:21 September 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:300, Creek Road, London, England, SE10 9SW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Olufemi Shokan
Notified on:26 March 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:300, Creek Road, London, England, SE10 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Esther Longe
Notified on:14 March 2021
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:45, Lakanal, London, England, SE5 7DW
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Nkechi Oborevwori
Notified on:16 August 2020
Status:Active
Date of birth:May 1977
Nationality:Nigerian
Country of residence:England
Address:151 Temple Hill, 151 Temple Hill, Dartford, England, DA1 5TU
Nature of control:
  • Significant influence or control

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
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2022-02-20Officers

Termination director company with name termination date.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Capital

Capital allotment shares.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-05-12Address

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

Download
2021-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.