Company NameDough Bistro Limited
Company StatusDissolved
Company Number06943450
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameSamantha Jane Dare
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address9 Chandos Terrace
Roundhay
Leeds
LS8 1QT
Director NameLuke Downing
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Chandos Terrace
Roundhay
Leeds
LS8 1QT
Secretary NameLuke Downing
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address9 Chandos Terrace
Roundhay
Leeds
LS8 1QT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitedoughbistro.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Luke Downing
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,326
Cash£1,635
Current Liabilities£37,558

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
24 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
24 July 2017Notification of Luke Downing as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
29 September 2014Registered 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 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 July 2010Director's details changed for Luke Downing on 24 June 2010 (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Samantha Jane Dare on 24 June 2010 (2 pages)
13 July 2009Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 July 2009Director appointed samantha jane dare (1 page)
2 July 2009Director and secretary appointed luke downing (1 page)
1 July 2009Registered office changed on 01/07/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
1 July 2009Appointment terminated director jonathon round (1 page)
24 June 2009Incorporation (13 pages)