Company NameTasty Cuisine North Limited
DirectorElizabeth Freilich
Company StatusActive
Company Number08725303
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Elizabeth Freilich
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPargates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressPargates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Shareholders

1 at £1Eva Freilich
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,740
Current Liabilities£16,642

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due6 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End6 November

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

15 February 2024Previous accounting period extended from 23 October 2023 to 6 November 2023 (1 page)
15 February 2024Micro company accounts made up to 31 October 2023 (4 pages)
18 October 2023Previous accounting period shortened from 24 October 2022 to 23 October 2022 (1 page)
18 July 2023Previous accounting period shortened from 25 October 2022 to 24 October 2022 (1 page)
9 May 2023Compulsory strike-off action has been discontinued (1 page)
8 May 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2023Micro company accounts made up to 31 October 2021 (4 pages)
25 October 2022Current accounting period shortened from 26 October 2021 to 25 October 2021 (1 page)
27 July 2022Previous accounting period shortened from 27 October 2021 to 26 October 2021 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 October 2020 (4 pages)
28 July 2021Previous accounting period shortened from 28 October 2020 to 27 October 2020 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
28 October 2020Registered office address changed from New Maxdov House 130 Bury New Road Prestwich M25 0AA to Pargates Bury New Road Prestwich Manchester M25 0TL on 28 October 2020 (1 page)
27 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
28 October 2019Micro company accounts made up to 31 October 2018 (3 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
14 January 2019Micro company accounts made up to 31 October 2017 (3 pages)
25 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
26 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
23 October 2013Appointment of Mrs Elizabeth Freilich as a director (2 pages)
23 October 2013Appointment of Mrs Elizabeth Freilich as a director (2 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(20 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(20 pages)
9 October 2013Termination of appointment of Osker Heiman as a director (1 page)
9 October 2013Termination of appointment of Osker Heiman as a director (1 page)