Relaxed Dining Holdings Ltd

General information

Name:

Relaxed Dining Holdings Limited

Office Address:

3 Field Court WC1R 5EF London

Number: 09011297

Incorporation date: 2014-04-25

Dissolution date: 2023-01-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise referred to as Relaxed Dining Holdings was founded on 25th April 2014 as a private limited company. This enterprise head office was situated in London on 3 Field Court. The address area code is WC1R 5EF. The official reg. no. for Relaxed Dining Holdings Ltd was 09011297. Relaxed Dining Holdings Ltd had been active for nine years up until 6th January 2023. seven years from now the company switched its registered name from The Canavan . (UK) to Relaxed Dining Holdings Ltd.

Nikulkumar P. was this enterprise's director, appointed in 2018.

Nikulkumar P. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Relaxed Dining Holdings Ltd 2017-12-09
  • The Canavan Co. (UK) Ltd 2014-04-25

Trade marks

Trademark UK00003187059
Trademark image:-
Trademark name:Project Pizza
Status:Registered
Filing date:2016-09-22
Date of entry in register:2017-01-13
Renewal date:2026-09-22
Owner name:Canavan Co (UK) Ltd
Owner address:C/O Silver Levene, 37 Warren Street, LONDON, United Kingdom, W1T 6AD

Financial data based on annual reports

Company staff

Nikulkumar P.

Role: Director

Appointed: 03 September 2018

Latest update: 1 January 2024

People with significant control

Nikulkumar P.
Notified on 1 May 2019
Nature of control:
over 3/4 of shares
Relaxed Dining Investments Ltd
Address: 44-45 Tamworth Road, Croydon, CR0 1XU, England
Legal authority Companies Act - England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House London
Registration number 11105032
Notified on 31 December 2017
Ceased on 12 July 2018
Nature of control:
over 3/4 of shares
John C.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 09 May 2020
Confirmation statement last made up date 25 April 2019
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
Annual Accounts
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
  • 56102 : Unlicensed restaurants and cafes
8
Company Age

Closest Companies - by postcode