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
Kitchen Democracy Limited
Kitchen Democracy Limited is a dissolved company incorporated on 20 March 2017 with the registered office located in London, Greater London. Kitchen Democracy Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 October 2024
(1 year 1 month ago)
Was
7 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
10680404
Private limited company
Age
8 years
Incorporated
20 March 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 March 2021
(4 years ago)
Next confirmation dated
1 January 1970
Last change occurred
4 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kitchen Democracy Limited
Contact
Update Details
Address
81 Bayham Street
London
NW1 0AG
England
Same address for the past
5 years
Companies in NW1 0AG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Jean Paul Tolaini
Director • Consultant • French • Lives in France • Born in Dec 1974
Ms Sophie Marie Annie Fumey
PSC • French • Lives in England • Born in Dec 1971
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£156.62K
Increased by £1.23K (+1%)
Total Liabilities
-£213.26K
Increased by £57.98K (+37%)
Net Assets
-£56.64K
Decreased by £56.76K (-48510%)
Debt Ratio (%)
136%
Increased by 36.24% (+36%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
1 Year 1 Month Ago on 1 Oct 2024
Compulsory Strike-Off Suspended
3 Years Ago on 12 Apr 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Sophie Marie Annie Fumey Resigned
4 Years Ago on 25 Sep 2021
Mr Jean Paul Tolaini Appointed
4 Years Ago on 24 Sep 2021
Confirmation Submitted
4 Years Ago on 2 May 2021
Micro Accounts Submitted
4 Years Ago on 31 Mar 2021
Sophie Marie Annie Fumey (PSC) Appointed
5 Years Ago on 31 Mar 2020
Jean Paul Tolaini (PSC) Resigned
5 Years Ago on 31 Mar 2020
Jean Paul Tolaini Resigned
6 Years Ago on 31 Dec 2018
Get Alerts
Get Credit Report
Discover Kitchen Democracy 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
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Oct 2024
Compulsory strike-off action has been suspended
Submitted on 12 Apr 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Termination of appointment of Sophie Marie Annie Fumey as a director on 25 September 2021
Submitted on 6 Oct 2021
Appointment of Mr Jean Paul Tolaini as a director on 24 September 2021
Submitted on 29 Sep 2021
Termination of appointment of Jean Paul Tolaini as a director on 31 December 2018
Submitted on 31 Aug 2021
Confirmation statement made on 19 March 2021 with updates
Submitted on 2 May 2021
Micro company accounts made up to 31 March 2020
Submitted on 31 Mar 2021
Cessation of Jean Paul Tolaini as a person with significant control on 31 March 2020
Submitted on 21 Nov 2020
Notification of Sophie Marie Annie Fumey as a person with significant control on 31 March 2020
Submitted on 21 Nov 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs