Company NameShame Hospitality Ltd
DirectorBenedict Samuel Gretton
Company StatusLiquidation
Company Number11485167
CategoryPrivate Limited Company
Incorporation Date26 July 2018(5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Benedict Samuel Gretton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101-103 Oldham Street
Manchester
M4 1LW
Director NameMr Thomas James De Santis
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressC/O Quantuma Advisory Limited Third Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return25 July 2022 (1 year, 8 months ago)
Next Return Due8 August 2023 (overdue)

Filing History

14 July 2023Registered office address changed from 101-103 Oldham Street Manchester M4 1LE England to C/O Quantuma Advisory Limited Third Floor 196 Deansgate Manchester M3 3WF on 14 July 2023 (2 pages)
11 July 2023Statement of affairs (10 pages)
11 July 2023Appointment of a voluntary liquidator (3 pages)
11 July 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-23
(1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
15 August 2022Director's details changed for Mr Benedict Samuel Gretton on 15 August 2022 (2 pages)
15 August 2022Cessation of Thomas James De Santis as a person with significant control on 15 August 2022 (1 page)
2 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
26 May 2022Termination of appointment of Thomas James De Santis as a director on 26 May 2022 (1 page)
8 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
30 April 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
12 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
4 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
1 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
1 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1,000
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 900
(3 pages)
7 September 2018Registered office address changed from 11 Hastings Avenue Chorlton Manchester M21 9JS England to 101-103 Oldham Street Manchester M4 1LE on 7 September 2018 (1 page)
1 August 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Hastings Avenue Chorlton Manchester M21 9JS on 1 August 2018 (1 page)
1 August 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 1 August 2018 (1 page)
26 July 2018Incorporation
Statement of capital on 2018-07-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)