Liquidation
Company Information for LONDON OKTOBERFEST LTD
SUITE E10, JOSEPHS WELL, WESTGATE, LEEDS, LS3 1AB,
|
Company Registration Number
07400686
Private Limited Company
Liquidation |
Company Name | |
---|---|
LONDON OKTOBERFEST LTD | |
Legal Registered Office | |
SUITE E10 JOSEPHS WELL WESTGATE LEEDS LS3 1AB Other companies in BB1 | |
Company Number | 07400686 | |
---|---|---|
Company ID Number | 07400686 | |
Date formed | 2010-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 29/12/2017 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 16:49:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
INGRID ANITA RAUN |
||
CARSTEN RAUN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT (SECRETARIES) LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLD WIDE FESTIVAL UK LIMITED | Director | 2018-01-02 | CURRENT | 2018-01-02 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Gift Shop Assistant | London | WANTED: 02 Gift Shop Assistant. We are looking for 02 Gift Shop Assistant to join our World Wide Oktoberfest tour. (1/8/2016 - 31/10/2016). Together with our |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/18 FROM Suite E12 Jospehs Well Leeds Westgate LS3 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/18 FROM Davyfield Road Davyfield Road Blackburn BB1 2QY England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | Director's details changed for Mr Carsten Raun on 2017-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY | |
LATEST SOC | 12/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/16 TO 28/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/13 TO 31/12/13 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS INGRID ANITA RAUN on 2013-11-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GABRIELE RAUN on 2013-11-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074006860001 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS INGRID ANITA RAUN / 24/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELE RAUN / 24/10/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELE RAUN / 29/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN RAUN / 24/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN RAUN / 24/10/2011 | |
AR01 | 08/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARSTEN RAUN / 19/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM SWIFT HOUSE 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-02-11 |
Appointmen | 2018-01-10 |
Resolution | 2018-01-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-11-01 | £ 52,384 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 19,804 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON OKTOBERFEST LTD
Cash Bank In Hand | 2011-11-01 | £ 1,204 |
---|---|---|
Current Assets | 2011-11-01 | £ 31,151 |
Debtors | 2011-11-01 | £ 24,947 |
Fixed Assets | 2011-11-01 | £ 23,778 |
Shareholder Funds | 2011-11-01 | £ 17,259 |
Stocks Inventory | 2011-11-01 | £ 5,000 |
Tangible Fixed Assets | 2011-11-01 | £ 23,778 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as LONDON OKTOBERFEST LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | LONDON OKTOBERFEST LIMITED | Event Date | 2020-02-11 |
Initiating party | Event Type | Appointmen | |
Defending party | LONDON OKTOBERFEST LTD | Event Date | 2018-01-10 |
Name of Company: LONDON OKTOBERFEST LTD Company Number: 07400686 Nature of Business: Event catering activities Registered office: Suite E12, Joseph’s Well, Westgate, Leeds LS3 1AB Type of Liquidation:… | |||
Initiating party | Event Type | Resolution | |
Defending party | LONDON OKTOBERFEST LTD | Event Date | 2018-01-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |