This company is commonly known as Wok Around The Clock Limited. The company was founded 5 years ago and was given the registration number 11829158. The firm's registered office is in BELSIZE PARK. You can find them at 16 Hampstead High Street, , Belsize Park, London. This company's SIC code is 56101 - Licensed restaurants.
Name | : | WOK AROUND THE CLOCK LIMITED |
---|---|---|
Company Number | : | 11829158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2019 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Hampstead High Street, Belsize Park, London, England, NW3 1PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a Kingsway House, King Street, Bedworth, CV12 8HY | Director | 27 March 2020 | Active |
16, Hampstead High Street, Belsize Park, England, NW3 1PX | Director | 30 June 2019 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 15 February 2019 | Active |
16, Hampstead High Street, Belsize Park, England, NW3 1PX | Director | 16 February 2019 | Active |
Mr Elliot Joseph Minkin | ||
Notified on | : | 10 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Address | : | 8a Kingsway House, King Street, Bedworth, CV12 8HY |
Nature of control | : |
|
Mr Colin Stephen Conrich | ||
Notified on | : | 30 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2019 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Hampstead High Street, Belsize Park, England, NW3 1PX |
Nature of control | : |
|
Miss Sophie Rhiann Routh | ||
Notified on | : | 16 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Hampstead High Street, Belsize Park, England, NW3 1PX |
Nature of control | : |
|
Mr Pa Omar Faal | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Gambian |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-08-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-26 | Resolution | Resolution. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-10 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.