Aubergine Kent Limited

General information

Name:

Aubergine Kent Ltd

Office Address:

45 Queen Street CT14 6EY Deal

Number: 08597982

Incorporation date: 2013-07-04

Dissolution date: 2021-01-12

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as Aubergine Kent was registered on July 4, 2013 as a private limited company. The enterprise headquarters was based in Deal on 45 Queen Street. This place post code is CT14 6EY. The office reg. no. for Aubergine Kent Limited was 08597982. Aubergine Kent Limited had been in business for 8 years until dissolution date on January 12, 2021.

The details describing this specific company's MDs shows that the last two directors were: Mohamed E. and Abdelaali O. who were appointed on July 4, 2013.

Executives who had significant control over the firm were: Mohammed E. owned 1/2 or less of company shares. Abdelaali O. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mohamed E.

Role: Director

Appointed: 04 July 2013

Latest update: 6 April 2024

Abdelaali O.

Role: Director

Appointed: 04 July 2013

Latest update: 6 April 2024

People with significant control

Mohammed E.
Notified on 4 July 2016
Nature of control:
1/2 or less of shares
Abdelaali O.
Notified on 1 July 2018
Nature of control:
1/2 or less of shares
Abdelaali O.
Notified on 4 July 2016
Ceased on 30 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 18 July 2019
Confirmation statement last made up date 04 July 2018
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 04 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 October 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 November 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

HQ address,
2015

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

HQ address,
2016

Address:

45 Queen Street

Post code:

CT146EY

City / Town:

Deal

Accountant/Auditor,
2014 - 2015

Name:

P H Accountancy Ltd

Address:

99 Canterbury Road

Post code:

CT5 4HG

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
7
Company Age

Similar companies nearby

Closest companies