Company NameEmma's Kitchen (MK) Limited
Company StatusDissolved
Company Number04865016
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameEmma Celia Sexton Gilchrist
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Bay Tree Close
Newton Longville
Buckinghamshire
MK17 0DT
Director NameJohn David Gilchrist
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address9 Bay Tree Close
Newton Longville
Buckinghamshire
MK17 0DT
Secretary NameJohn David Gilchrist
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address9 Bay Tree Close
Newton Longville
Buckinghamshire
MK17 0DT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1st Floor 143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Emma Celiia Secton Gilchrist
50.00%
Ordinary
50 at £1John David Gilchrist
50.00%
Ordinary

Financials

Year2014
Net Worth-£82,760
Current Liabilities£82,760

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea CO13 0LE on 2 June 2011 (1 page)
2 June 2011Registered office address changed from G W Cox & Co 76 Frinton Road Kirby Cross Frinton on Sea CO13 0LE on 2 June 2011 (1 page)
13 August 2010Director's details changed for Emma Celia Sexton Gilchrist on 13 August 2010 (2 pages)
13 August 2010Director's details changed for John David Gilchrist on 13 August 2010 (2 pages)
13 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 September 2009Return made up to 13/08/09; full list of members (4 pages)
13 July 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
27 August 2008Return made up to 13/08/08; full list of members (4 pages)
20 November 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 August 2007Return made up to 13/08/07; full list of members (2 pages)
10 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
8 September 2006Return made up to 13/08/06; full list of members (7 pages)
3 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
26 August 2005Return made up to 13/08/05; full list of members (7 pages)
9 February 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
18 August 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 October 2003Secretary resigned (1 page)
13 August 2003Incorporation (16 pages)