Warning: file_put_contents(c/8a70907f45c43e9971483c5135728313.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vrisaki Restaurant Limited, N7 7QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VRISAKI RESTAURANT LIMITED

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

This company is commonly known as Vrisaki Restaurant Limited. The company was founded 5 years ago and was given the registration number 11661832. The firm's registered office is in LONDON. You can find them at 105 Seven Sisters Road, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VRISAKI RESTAURANT LIMITED
Company Number:11661832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:105 Seven Sisters Road, London, United Kingdom, N7 7QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Craftwork Studios, D1-3 Ufferin Street, London, EC1Y 8NA

Director01 March 2021Active
105, Seven Sisters Road, London, United Kingdom, N7 7QR

Director01 March 2021Active
105, Seven Sisters Road, London, United Kingdom, N7 7QR

Director06 November 2018Active

People with Significant Control

Mr Andreas Antoniou
Notified on:01 March 2021
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:United Kingdom
Address:105, Seven Sisters Road, London, United Kingdom, N7 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Demetra Flack
Notified on:01 March 2021
Status:Active
Date of birth:December 1950
Nationality:British
Address:Craftwork Studios, D1-3 Ufferin Street, London, EC1Y 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Demetra Flack
Notified on:06 November 2018
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:105, Seven Sisters Road, London, United Kingdom, N7 7QR
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette dissolved liquidation.

Download
2023-12-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-20Resolution

Resolution.

Download
2023-01-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-19Address

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

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-08-04Gazette

Gazette filings brought up to date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2021-11-30Gazette

Gazette filings brought up to date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-06-04Persons with significant control

Cessation of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.