Company NameONO Kitchen Ltd
Company StatusDissolved
Company Number06637256
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Karen Northcote
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117a Upper Tollington Park
London
N4 4ND
Secretary NameMs Karen Northcote
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117a Upper Tollington Park
London
N4 4ND
Director NameMs Tamsin Olivier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2008(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 St. Lawrence Terrace
London
W10 5SR
Director NameMs Abigail Osborne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2008(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Slad Road
Stroud
Gloucestershire
GL5 1RJ
Wales

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120 at £1Ms Karen Northcote
60.00%
Ordinary
60 at £1Tasmin Olivier
30.00%
Ordinary
20 at £1Theo Bekker
10.00%
Ordinary

Financials

Year2014
Net Worth-£121,981
Cash£57,367
Current Liabilities£260,981

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

14 November 2008Delivered on: 22 November 2008
Persons entitled: Enterprise Inns PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 assorted wooden tables, 11 lloyd loom chairs, 50 assorted chairs for details of further items charged please refer to form 395 see image for full details.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
9 July 2018Confirmation statement made on 3 July 2018 with updates (3 pages)
4 July 2018Previous accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
6 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
6 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 July 2016Director's details changed for Ms Karen Northcote on 3 July 2016 (2 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 July 2016Secretary's details changed for Ms Karen Northcote on 3 July 2016 (1 page)
18 July 2016Director's details changed for Ms Karen Northcote on 3 July 2016 (2 pages)
18 July 2016Secretary's details changed for Ms Karen Northcote on 3 July 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(4 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(4 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(4 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
15 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 200
(4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
21 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(4 pages)
16 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
(4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Ms Karen Northcote on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Ms Karen Northcote on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Ms Karen Northcote on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Ms Karen Northcote on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Karen Northcote on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Ms Karen Northcote on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 April 2010Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page)
1 April 2010Previous accounting period extended from 31 July 2009 to 30 November 2009 (1 page)
13 August 2009Return made up to 03/07/09; full list of members (3 pages)
13 August 2009Return made up to 03/07/09; full list of members (3 pages)
11 December 2008Ad 17/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
11 December 2008Ad 17/11/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 October 2008Secretary appointed ms karen northcote (1 page)
3 October 2008Secretary appointed ms karen northcote (1 page)
3 October 2008Appointment terminated director abigail osborne (1 page)
3 October 2008Appointment terminated director abigail osborne (1 page)
3 October 2008Appointment terminated director tamsin olivier (1 page)
3 October 2008Appointment terminated director tamsin olivier (1 page)
28 July 2008Director appointed ms abigail osborne (1 page)
28 July 2008Director appointed ms abigail osborne (1 page)
28 July 2008Director appointed ms tamsin olivier (1 page)
28 July 2008Director appointed ms tamsin olivier (1 page)
14 July 2008Director's change of particulars / karen northcote / 09/07/2008 (1 page)
14 July 2008Director's change of particulars / karen northcote / 09/07/2008 (1 page)
3 July 2008Incorporation (16 pages)
3 July 2008Incorporation (16 pages)