TASTY JERK CENTRE WHITEHORSE LANE LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 6LZ

Company number 08894177
Status Active - Proposal to Strike off
Incorporation Date 13 February 2014
Company Type Private Limited Company
Address 6 STONEHAVEN, 37 WICKHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 6LZ
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016. The most likely internet sites of TASTY JERK CENTRE WHITEHORSE LANE LIMITED are www.tastyjerkcentrewhitehorselane.co.uk, and www.tasty-jerk-centre-whitehorse-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Tasty Jerk Centre Whitehorse Lane Limited is a Private Limited Company. The company registration number is 08894177. Tasty Jerk Centre Whitehorse Lane Limited has been working since 13 February 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Tasty Jerk Centre Whitehorse Lane Limited is 6 Stonehaven 37 Wickham Road Beckenham Kent England Br3 6lz. . LAWRENCE, Murphy is a Director of the company. WILLIAMS, Freddie Anthony is a Director of the company. Director VALAITIS, Peter Anthony has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Director
LAWRENCE, Murphy
Appointed Date: 01 March 2015
73 years old

Director
WILLIAMS, Freddie Anthony
Appointed Date: 01 March 2015
55 years old

Resigned Directors

Director
VALAITIS, Peter Anthony
Resigned: 18 February 2015
Appointed Date: 13 February 2014
74 years old

TASTY JERK CENTRE WHITEHORSE LANE LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
21 Mar 2016
Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

20 Oct 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 3 more events
27 Mar 2015
Appointment of Mr Freddie Anthony Williams as a director on 1 March 2015
20 Feb 2015
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 35 Cambridge Road Bromley BR1 4EB on 20 February 2015
18 Feb 2015
Termination of appointment of Peter Anthony Valaitis as a director on 18 February 2015
18 Feb 2015
Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 February 2015
13 Feb 2014
Incorporation
Statement of capital on 2014-02-13
  • GBP 1