Background WavePink WaveYellow Wave

LOKI KITCHEN LIMITED (09704152)

LOKI KITCHEN LIMITED (09704152) is an active UK company. incorporated on 27 July 2015. with registered office in Sandhurst. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. LOKI KITCHEN LIMITED has been registered for 10 years. Current directors include ULLAH, Lokiat.

Company Number
09704152
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
24a Yorktown Road, Sandhurst, Sandhurst, GU47 9DT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
ULLAH, Lokiat
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOKI KITCHEN LIMITED

LOKI KITCHEN LIMITED is an active company incorporated on 27 July 2015 with the registered office located in Sandhurst. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. LOKI KITCHEN LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

09704152

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/7

Overdue

3 years overdue

Last Filed

Made up to 31 July 2020 (5 years ago)
Submitted on 20 September 2021 (4 years ago)
Period: 1 August 2019 - 31 July 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2022
Period: 1 August 2020 - 31 July 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 20 September 2021 (4 years ago)

Next Due

Due by 14 July 2022
For period ending 30 June 2022

Previous Company Names

VILLA URBINA LIMITED
From: 27 July 2015To: 18 June 2020
Contact
Address

24a Yorktown Road, Sandhurst Yorktown Road Sandhurst, GU47 9DT,

Previous Addresses

363 London Road Camberley GU15 3HQ United Kingdom
From: 17 June 2020To: 2 April 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 27 July 2015To: 17 June 2020
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ULLAH, Lokiat

Active
London Road, CamberleyGU15 3HQ
Born September 1970
Director
Appointed 16 Jun 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 Jul 2015
Resigned 16 Jun 2020

Persons with significant control

1

Mr Lokiat Ullah

Active
Yorktown Road, SandhurstGU47 9DT
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Notified 16 Jun 2020
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
7 July 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Resolution
18 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 June 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Incorporation Company
27 July 2015
NEWINCIncorporation