Company number 09636862
Status Liquidation
Incorporation Date 12 June 2015
Company Type Private Limited Company
Address C/O AUGUSTA KENT LIMITED THE CLOCKTOWER CLOCKTOWER SQUARE, ST GEORGE'S STREET, CANTERBURY, KENT, CT1 2LE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Augusta Kent Limited the Clocktower Clocktower Square St George's Street Canterbury Kent CT1 2LE on 13 March 2017; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2017-03-02
. The most likely internet sites of STK REBEL (EDINBURGH) LIMITED are www.stkrebeledinburgh.co.uk, and www.stk-rebel-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Stk Rebel Edinburgh Limited is a Private Limited Company.
The company registration number is 09636862. Stk Rebel Edinburgh Limited has been working since 12 June 2015.
The present status of the company is Liquidation. The registered address of Stk Rebel Edinburgh Limited is C O Augusta Kent Limited The Clocktower Clocktower Square St George S Street Canterbury Kent Ct1 2le. . FITZWATER, Robert Quincy is a Director of the company. GOLDFINGER, Samuel is a Director of the company. SEGAL, Jonathan Andrew is a Director of the company. Director ELLIOTT, Adam has been resigned. Director SEGAL, Sharon Natalie has been resigned. Director YANTIN, Jon Barry has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Director
ELLIOTT, Adam
Resigned: 14 November 2016
Appointed Date: 10 April 2016
60 years old
STK REBEL (EDINBURGH) LIMITED Events
13 Mar 2017
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Augusta Kent Limited the Clocktower Clocktower Square St George's Street Canterbury Kent CT1 2LE on 13 March 2017
09 Mar 2017
Appointment of a voluntary liquidator
09 Mar 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-03-02
07 Mar 2017
Appointment of Robert Quincy Fitzwater as a director on 21 February 2017
09 Jan 2017
Termination of appointment of Sharon Natalie Segal as a director on 3 January 2017
...
... and 2 more events
29 Apr 2016
Termination of appointment of Jon Barry Yantin as a director on 8 April 2016
29 Apr 2016
Appointment of Adam Elliott as a director on 10 April 2016
08 Sep 2015
Appointment of Jonathan Andrew Segal as a director on 12 June 2015
03 Sep 2015
Appointment of Samuel Goldfinger as a director on 12 June 2015
12 Jun 2015
Incorporation
Statement of capital on 2015-06-12