Company NameCuisine + Limited
Company StatusDissolved
Company Number04175956
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameCarlos Varela Gomes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityPortuguese
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidencePortugal
Correspondence AddressPraceta Prof Egas Moniz, 164 3dto
Porto
4100
Portugal
Secretary NameFatima Varela Gomes
NationalityPortuguese
StatusClosed
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressPraceta Prof Egas Moniz, 164 3dto
Porto
4100
Portugal
Director NameMario De Bastos Reis Portugal
Date of BirthOctober 1957 (Born 66 years ago)
NationalityPortuguese
StatusClosed
Appointed02 December 2007(6 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 24 May 2022)
RoleManaging Director
Country of ResidencePortugal
Correspondence AddressEstr Mansores No S/N
Mansores
4540
Portugal
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2002(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 2009)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Contact

WebsiteIP

Location

Registered AddressOak Tree House Harwood Road Northminster Business Park
Upper Poppleton
York
North Yorkshire
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Shareholders

1 at £1Carlos Varela Gomes
50.00%
Ordinary
1 at £1Mario De Bastos Reis Portugal
50.00%
Ordinary

Financials

Year2014
Net Worth£21,089
Cash£31,641
Current Liabilities£20,728

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 March 2016Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page)
9 March 2016Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Oak Tree House Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU (1 page)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(6 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Carlos Varela Gomes on 8 March 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Mario De Bastos Reis Portugal on 8 March 2010 (2 pages)
22 March 2010Director's details changed for Mario De Bastos Reis Portugal on 8 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Mario De Bastos Reis Portugal on 8 March 2010 (2 pages)
22 March 2010Director's details changed for Carlos Varela Gomes on 8 March 2010 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Carlos Varela Gomes on 8 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 April 2009Return made up to 08/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from oak tree house harwood rd northminster bus park upper poppleton york north yorkshire YO26 6QU (1 page)
8 April 2009Return made up to 08/03/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from oak tree house harwood rd northminster bus park upper poppleton york north yorkshire YO26 6QU (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Location of register of members (1 page)
16 March 2009Registered office changed on 16/03/2009 from 4TH floor lawford house albert place london N3 1RL (1 page)
16 March 2009Registered office changed on 16/03/2009 from oak tree house harwood road norhminster business park upper poppleton york YO26 6QU (1 page)
16 March 2009Registered office changed on 16/03/2009 from oak tree house harwood road norhminster business park upper poppleton york YO26 6QU (1 page)
16 March 2009Registered office changed on 16/03/2009 from 4TH floor lawford house albert place london N3 1RL (1 page)
13 March 2009Appointment terminated secretary corporate secretaries LIMITED (1 page)
13 March 2009Appointment terminated secretary corporate secretaries LIMITED (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 08/03/08; full list of members (4 pages)
20 May 2008Return made up to 08/03/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2007Return made up to 08/03/07; full list of members (3 pages)
3 August 2007Return made up to 08/03/07; full list of members (3 pages)
17 May 2006Return made up to 08/03/06; full list of members (2 pages)
17 May 2006Return made up to 08/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Return made up to 08/03/05; full list of members (2 pages)
17 August 2005Return made up to 08/03/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 September 2004Return made up to 08/03/02; full list of members; amend (5 pages)
7 September 2004Return made up to 08/03/02; full list of members; amend (5 pages)
6 April 2004Return made up to 08/03/04; no change of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 4TH floor lawford house albert place finchley london N3 1QA (1 page)
6 April 2004Registered office changed on 06/04/04 from: 4TH floor lawford house albert place finchley london N3 1QA (1 page)
6 April 2004Return made up to 08/03/04; no change of members (7 pages)
6 April 2004Secretary's particulars changed (1 page)
6 April 2004Secretary's particulars changed (1 page)
23 January 2004Delivery ext'd 3 mth 30/03/03 (1 page)
23 January 2004Delivery ext'd 3 mth 30/03/03 (1 page)
25 June 2003Return made up to 08/03/03; no change of members (7 pages)
25 June 2003Return made up to 08/03/03; no change of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
8 August 2002Registered office changed on 08/08/02 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
29 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Registered office changed on 18/10/01 from: stafford cottage verwood road, three legged cross dorset BH21 6RJ (2 pages)
18 October 2001Registered office changed on 18/10/01 from: stafford cottage verwood road, three legged cross dorset BH21 6RJ (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Ad 08/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2001Ad 08/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
8 March 2001Incorporation (10 pages)
8 March 2001Incorporation (10 pages)