Company NameBombay Duck (Hull) Ltd
Company StatusDissolved
Company Number07926048
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Claire Davision
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-168 Hessle Road
Hull
HU3 3BE
Director NameMs Leanne Stonehouse
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-168 Hessle Road
Hull
HU3 3BE
Secretary NameMs Leanne Stonehouse
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address164-168 Hessle Road
Hull
HU3 3BE

Location

Registered Address164-168 Hessle Road
Hull
HU3 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Shareholders

1 at £1Claire Davision
50.00%
Ordinary
1 at £1Leanne Stonehouse
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,771
Cash£307
Current Liabilities£18,901

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2015Voluntary strike-off action has been suspended (1 page)
25 February 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
19 July 2014Voluntary strike-off action has been suspended (1 page)
19 July 2014Voluntary strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
2 June 2014Application to strike the company off the register (3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2013Director's details changed for Ms Claire Division on 27 January 2012 (2 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(5 pages)
12 March 2013Director's details changed for Ms Claire Division on 27 January 2012 (2 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
(5 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)