Company Name1331 Gastro Bar Limited
Company StatusDissolved
Company Number07572193
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date18 November 2016 (7 years, 5 months ago)
Previous NameFinnnma Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Martin Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2011(7 months, 2 weeks after company formation)
Appointment Duration5 years (closed 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Glen Avenue
Heworth
York
YO31 0XN
Director NameMr Nicholas Michael Auton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,539
Cash£27,000
Current Liabilities£167,965

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
18 August 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
14 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (13 pages)
14 September 2015Liquidators statement of receipts and payments to 26 August 2015 (13 pages)
14 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (13 pages)
2 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-27
(1 page)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Statement of affairs with form 4.19 (7 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Statement of affairs with form 4.19 (7 pages)
31 July 2014Registered office address changed from C/O Finnie & Co 4 - 6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Finnie & Co 4 - 6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ to Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 31 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
25 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2011Appointment of Simon Martin Robinson as a director (2 pages)
7 November 2011Termination of appointment of a director (1 page)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
7 November 2011Appointment of Simon Martin Robinson as a director (2 pages)
7 November 2011Termination of appointment of a director (1 page)
7 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
4 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1
(3 pages)
4 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1
(3 pages)
4 November 2011Company name changed finnnma LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Termination of appointment of Nicholas Auton as a director (1 page)
4 November 2011Statement of capital following an allotment of shares on 4 November 2011
  • GBP 1
(3 pages)
4 November 2011Termination of appointment of Nicholas Auton as a director (1 page)
4 November 2011Company name changed finnnma LTD\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
(1 page)
5 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-23
(1 page)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)