Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Med Kitchen Restaurants Limited
Med Kitchen Restaurants Limited is a dissolved company incorporated on 7 September 2004 with the registered office located in Brentwood, Essex. Med Kitchen Restaurants Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 May 2017
(8 years ago)
Was
12 years old
at the time of dissolution
Company No
05224769
Private limited company
Age
21 years
Incorporated
7 September 2004
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Med Kitchen Restaurants Limited
Contact
Update Details
Address
Jupiter House
The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
Same address for the past
13 years
Companies in CM13 3BE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr John Rupert Crassweller Hill
Director • Secretary • Consultant • British • Lives in UK • Born in Sep 1972
Andrew Robert Lovelady
Director • Accountant • British • Lives in UK • Born in Jun 1955
Raymond Alexander De Fazio
Director • Restauranter • British • Lives in UK • Born in Aug 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MP Nantwich Limited
Andrew Robert Lovelady is a mutual person.
Active
Pals Connections Limited
Andrew Robert Lovelady is a mutual person.
Active
Halo Consulting (Wirral) LLP
Andrew Robert Lovelady is a mutual person.
Active
Chartbranch (Chapel En Le Frith) Limited
Andrew Robert Lovelady is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2007)
Period Ended
31 Mar 2007
For period
31 Mar
⟶
31 Mar 2007
Traded for
12 months
Cash in Bank
£73.83K
Decreased by £42.17K (-36%)
Turnover
£2.94M
Increased by £1.06M (+56%)
Employees
Unreported
Same as previous period
Total Assets
£1.32M
Increased by £302.15K (+30%)
Total Liabilities
-£1.32M
Increased by £237.2K (+22%)
Net Assets
-£1.11K
Increased by £64.95K (-98%)
Debt Ratio (%)
100%
Decreased by 6.42% (-6%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
13 Years Ago on 14 Mar 2012
Registered Address Changed
15 Years Ago on 13 Jul 2010
Liquidator Appointed
15 Years Ago on 12 Jul 2010
Court Order to Wind Up
15 Years Ago on 24 Jun 2010
Court Order to Wind Up
15 Years Ago on 23 Jun 2010
Confirmation Submitted
16 Years Ago on 3 Nov 2009
Compulsory Gazette Notice
16 Years Ago on 19 May 2009
Full Accounts Submitted
17 Years Ago on 1 Dec 2007
Full Accounts Submitted
18 Years Ago on 25 May 2007
Full Accounts Submitted
19 Years Ago on 7 Aug 2006
Get Alerts
Get Credit Report
Discover Med Kitchen Restaurants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 28 May 2017
Notice of final account prior to dissolution
Submitted on 28 Feb 2017
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012
Submitted on 14 Mar 2012
Registered office address changed from 21 Loudoun Road London NW8 0NB on 13 July 2010
Submitted on 13 Jul 2010
Appointment of a liquidator
Submitted on 12 Jul 2010
Order of court to wind up
Submitted on 24 Jun 2010
Order of court to wind up
Submitted on 23 Jun 2010
Annual return made up to 7 September 2009 with full list of shareholders
Submitted on 3 Nov 2009
First Gazette notice for compulsory strike-off
Submitted on 19 May 2009
Return made up to 07/09/08; full list of members
Submitted on 22 Jan 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs