Darlington
County Durham
DL3 8PF
Secretary Name | Ms Lisa Ellan Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 45 Flora Ave Darlington County Durham DL3 8PF |
Director Name | Mr Tarek Fared Moustafa Thoma |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 45 Flora Ave Darlington County Durham DL3 8PF |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | ovenrestaurant.co.uk |
---|---|
Telephone | 01325 466668 |
Telephone region | Darlington |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Tarek Thoma 51.00% Ordinary |
---|---|
49 at £1 | Ward Lisa 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£83,725 |
Cash | £4,309 |
Current Liabilities | £196,981 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 March 2009 | Delivered on: 19 March 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
11 May 2019 | Liquidators' statement of receipts and payments to 18 April 2019 (12 pages) |
22 June 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (12 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (12 pages) |
11 July 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (12 pages) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
9 May 2016 | Registered office address changed from 30 Duke Street Darlington Durham DL3 7AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from 30 Duke Street Darlington Durham DL3 7AQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 May 2016 (2 pages) |
6 May 2016 | Statement of affairs with form 4.19 (6 pages) |
6 May 2016 | Statement of affairs with form 4.19 (6 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Resolutions
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 February 2016 | Termination of appointment of Tarek Fared Moustafa Thoma as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Tarek Fared Moustafa Thoma as a director on 17 February 2016 (1 page) |
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
21 September 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
21 September 2011 | Statement of capital following an allotment of shares on 1 June 2010
|
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
30 September 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
30 September 2009 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 December 2008 | Return made up to 28/11/08; no change of members (5 pages) |
31 December 2008 | Return made up to 28/11/08; no change of members (5 pages) |
3 October 2008 | Accounts for a dormant company made up to 28 November 2007 (2 pages) |
3 October 2008 | Accounts for a dormant company made up to 28 November 2007 (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 32 houndgate darlington durham DL1 5RH (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 32 houndgate darlington durham DL1 5RH (1 page) |
15 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
15 March 2008 | Return made up to 28/11/07; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / tarek thoma / 15/09/2007 (1 page) |
14 March 2008 | Director and secretary's change of particulars / lisa ward / 15/09/2007 (1 page) |
14 March 2008 | Director and secretary's change of particulars / lisa ward / 15/09/2007 (1 page) |
14 March 2008 | Director's change of particulars / tarek thoma / 15/09/2007 (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 19 geneva terrace darlington durham DL1 5EN (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 19 geneva terrace darlington durham DL1 5EN (1 page) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
28 November 2006 | Incorporation (15 pages) |
28 November 2006 | Incorporation (15 pages) |