Roundhay
Leeds
LS8 1QT
Director Name | Luke Downing |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 9 Chandos Terrace Roundhay Leeds LS8 1QT |
Secretary Name | Luke Downing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 9 Chandos Terrace Roundhay Leeds LS8 1QT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Website | doughbistro.co.uk |
---|
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Luke Downing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,326 |
Cash | £1,635 |
Current Liabilities | £37,558 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2017 | Application to strike the company off the register (3 pages) |
24 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Luke Downing as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Registered office address changed from Devonshire House 32 - 34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from Devonshire House 32 - 34 North Parade Bradford West Yorkshire BD1 3HZ to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 1 September 2015 (1 page) |
12 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 September 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR Uk to Devonshire House 32 - 34 North Parade Bradford West Yorkshire BD1 3HZ on 29 September 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Director's details changed for Luke Downing on 24 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Samantha Jane Dare on 24 June 2010 (2 pages) |
13 July 2009 | Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 July 2009 | Director appointed samantha jane dare (1 page) |
2 July 2009 | Director and secretary appointed luke downing (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
1 July 2009 | Appointment terminated director jonathon round (1 page) |
24 June 2009 | Incorporation (13 pages) |