Company NameTastebud Cafe (Nantwich) Limited
Company StatusDissolved
Company Number07401040
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NameScrumptillious Limited

Business Activity

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

Director

Director NameMrs Helen Charlotte Gregory
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2010(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Gerard Drive
Nantwich
Cheshire
CW5 5JR

Location

Registered AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Helen Charlotte Gregory
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
25 September 2014Registered office address changed from 2 Gerard Drive Nantwich Cheshire CW5 5JR to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 25 September 2014 (1 page)
25 September 2014Company name changed scrumptillious LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-25
(3 pages)
25 September 2014Company name changed scrumptillious LIMITED\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
25 September 2014Registered office address changed from 2 Gerard Drive Nantwich Cheshire CW5 5JR to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 25 September 2014 (1 page)
25 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
2 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
2 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Registered office address changed from 2 Gerard Drive Nantwich Cheshire CW5 5JR England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from 10 Newland Way Stapeley Nantwich Cheshire CW5 7JH United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Registered office address changed from 2 Gerard Drive Nantwich Cheshire CW5 5JR England on 18 October 2013 (1 page)
18 October 2013Director's details changed for Mrs Helen Charlotte Gregory on 26 March 2013 (2 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Director's details changed for Mrs Helen Charlotte Gregory on 26 March 2013 (2 pages)
18 October 2013Registered office address changed from 10 Newland Way Stapeley Nantwich Cheshire CW5 7JH United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
12 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
12 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
29 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
8 October 2010Incorporation (22 pages)
8 October 2010Incorporation (22 pages)