Background WavePink WaveYellow Wave

SP SHOREDITCH LTD (11649574)

SP SHOREDITCH LTD (11649574) is a dissolved UK company. incorporated on 30 October 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. SP SHOREDITCH LTD has been registered for 7 years. Current directors include JUMA, Paul.

Company Number
11649574
Status
dissolved
Type
ltd
Incorporated
30 October 2018
Age
7 years
Address
43 Carol Street, London, NW1 0HT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
JUMA, Paul
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SP SHOREDITCH LTD

SP SHOREDITCH LTD is an dissolved company incorporated on 30 October 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. SP SHOREDITCH LTD was registered 7 years ago.(SIC: 56102)

Status

dissolved

Active since 7 years ago

Company No

11649574

LTD Company

Age

7 Years

Incorporated 30 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 June 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

43 Carol Street Unit 9 London, NW1 0HT,

Previous Addresses

155 Regents Park Road First Floor London NW1 8BB England
From: 30 October 2018To: 12 April 2019
Timeline

9 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 21
Owner Exit
Jan 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JUMA, Paul

Active
Carol Street, LondonNW1 0HT
Born February 1972
Director
Appointed 09 Apr 2019

MOCCIA, Massimiliano

Resigned
Carol Street, LondonNW1 0HT
Born February 1988
Director
Appointed 09 Apr 2019
Resigned 01 Sept 2020

PRIESTNALL, Scott Martin

Resigned
Regents Park Road, LondonNW1 8BB
Born June 1981
Director
Appointed 30 Oct 2018
Resigned 09 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Massimiliano Moccia

Ceased
Carol Street, LondonNW1 0HT
Born April 2019

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2019
Ceased 01 Sept 2020

Mr Paul Juma

Active
Carol Street, LondonNW1 0HT
Born April 2019

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Apr 2019
Carol Street, LondonNW1 0HT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Oct 2018
Ceased 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

13

Gazette Dissolved Compulsory
6 April 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Incorporation Company
30 October 2018
NEWINCIncorporation