Company NameD & F Rustique Lendal Ltd
Company StatusDissolved
Company Number07063460
CategoryPrivate Limited Company
Incorporation Date2 November 2009(14 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous NameD & F Rustique Richmond Limited

Business Activity

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

Directors

Director NameFahim Kaya
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address8 Castlegate
York
YO1 9RP
Director NameMr Daniel Broome
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address28 Castlegate
York
YO1 9RP
Secretary NameFahim Kaya
StatusClosed
Appointed02 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address28 Castlegate
York
YO1 9RP

Contact

Telephone01904 622333
Telephone regionYork

Location

Registered Address28 Castlegate
York
North Yorkshire
YO1 9RP
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Shareholders

1 at £1Danny Broome
50.00%
Ordinary
1 at £1Fahim Kaya
50.00%
Ordinary

Financials

Year2014
Net Worth£122,177
Cash£29,464
Current Liabilities£165,508

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
25 April 2016Director's details changed for Mr Daniel Broome on 1 March 2016 (2 pages)
17 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
14 October 2015Director's details changed for Mr Daniel Broome on 1 April 2015 (2 pages)
14 October 2015Director's details changed for Fahim Kaya on 1 April 2015 (2 pages)
14 October 2015Secretary's details changed for Fahim Kaya on 1 April 2015 (1 page)
14 October 2015Director's details changed for Mr Daniel Broome on 1 April 2015 (2 pages)
14 October 2015Director's details changed for Fahim Kaya on 1 April 2015 (2 pages)
14 October 2015Director's details changed for Fahim Kaya on 1 April 2015 (2 pages)
14 October 2015Secretary's details changed for Fahim Kaya on 1 April 2015 (1 page)
14 October 2015Director's details changed for Fahim Kaya on 1 April 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
21 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
19 August 2013Change of name notice (2 pages)
19 August 2013Company name changed d & f rustique richmond LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-06-01
(2 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 November 2012Director's details changed for Fahim Kaya on 1 December 2011 (2 pages)
30 November 2012Director's details changed for Fahim Kaya on 1 December 2011 (2 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
30 November 2012Secretary's details changed for Fahim Kaya on 1 December 2011 (2 pages)
30 November 2012Secretary's details changed for Fahim Kaya on 1 December 2011 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
10 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
2 November 2009Incorporation (36 pages)