Migue's Tapas Bar Limited

General information

Name:

Migue's Tapas Bar Ltd

Office Address:

Unit 4 Holles House Overton Road SW9 7AP London

Number: 08300008

Incorporation date: 2012-11-20

Dissolution date: 2019-04-30

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Migue's Tapas Bar started its operations in the year 2012 as a Private Limited Company under the following Company Registration No.: 08300008. This firm's head office was registered in London at Unit 4 Holles House. This particular Migue's Tapas Bar Limited company had been offering its services for at least 7 years. The business name of this business was replaced in 2013 to Migue's Tapas Bar Limited. This enterprise former name was Manantial.

The officers included: Miguel O. assigned to lead the company on Monday 1st April 2013 and Viviana U. assigned to lead the company on Monday 1st April 2013.

Executives who controlled the firm include: Miguel O. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Viviana U. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Migue's Tapas Bar Limited 2013-05-14
  • Manantial Limited 2012-11-20

Financial data based on annual reports

Company staff

Miguel O.

Role: Director

Appointed: 01 April 2013

Latest update: 21 December 2023

Viviana U.

Role: Director

Appointed: 01 April 2013

Latest update: 21 December 2023

People with significant control

Miguel O.
Notified on 1 May 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Viviana U.
Notified on 1 May 2017
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 15 May 2018
Confirmation statement last made up date 01 May 2017
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 2012-11-20
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 18 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 September 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, April 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
6
Company Age

Similar companies nearby

Closest companies