Company NameNew York American Eatery Ltd
Company StatusDissolved
Company Number10067063
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Dissolution Date3 January 2020 (4 years, 3 months ago)

Directors

Director NameMr James Patrick Casey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(same day as company formation)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ashton Point
64 Upper Allen Street
Sheffield
S3 7GN
Secretary NameJames Patrick Casey
StatusClosed
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address26 Ashton Point
64 Upper Allen Street
Sheffield
S3 7GN

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 January 2020Final Gazette dissolved following liquidation (1 page)
3 October 2019Return of final meeting in a creditors' voluntary winding up (6 pages)
25 August 2017Statement of affairs (6 pages)
25 August 2017Statement of affairs (6 pages)
31 July 2017Registered office address changed from 112 Anlaby Road Hull HU3 2JL to 12 Granby Road Harrogate HG1 4st on 31 July 2017 (2 pages)
31 July 2017Registered office address changed from 112 Anlaby Road Hull HU3 2JL to 12 Granby Road Harrogate HG1 4st on 31 July 2017 (2 pages)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
(1 page)
27 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-13
(1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Registered office address changed from 26 Ashton Point 64 Upper Allen Street Sheffield S3 7GN United Kingdom to 112 Anlaby Road Hull HU3 2JL on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from 26 Ashton Point 64 Upper Allen Street Sheffield S3 7GN United Kingdom to 112 Anlaby Road Hull HU3 2JL on 8 June 2016 (2 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(28 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
(28 pages)