Company NameDoimo Cucine Ltd
Company StatusDissolved
Company Number07576548
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date5 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Ferdinand Michael John Regnard
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148a London Road West
Bath
BA1 7DD
Secretary NameJennifer Mary Regnard
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address148a London Road West
Bath
BA1 7DD

Contact

Websiteconcept360interiors.co.uk
Telephone01225 420999
Telephone regionBath

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

49 at £1Jennifer Mary Regnard
9.80%
Ordinary
100 at £1Ferdinand Michael John Regnard
20.00%
Ordinary A
100 at £1Jack Regnard
20.00%
Ordinary D
100 at £1Jennifer Mary Regnard
20.00%
Ordinary B
100 at £1Judith Regnard
20.00%
Ordinary C
51 at £1Ferdinand Michael John Regnard
10.20%
Ordinary

Financials

Year2014
Net Worth£1,836
Cash£3,905
Current Liabilities£180,883

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2018Final Gazette dissolved following liquidation (1 page)
5 July 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
12 June 2017Registered office address changed from 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 12 June 2017 (2 pages)
12 June 2017Registered office address changed from 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT England to Robson Scott Associates 49 Duke Street Darlington DL3 7SD on 12 June 2017 (2 pages)
8 June 2017Statement of affairs (10 pages)
8 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
8 June 2017Appointment of a voluntary liquidator (1 page)
8 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
8 June 2017Statement of affairs (10 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (8 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 500
(6 pages)
5 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 500
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Registered office address changed from 2-3 Mile End London Road Bath Bath and North East Somerset BA1 6PT to 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 2-3 Mile End London Road Bath Bath and North East Somerset BA1 6PT to 3 Mile End London Road Bath Bath and North East Somerset BA1 6PT on 17 November 2015 (1 page)
19 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(6 pages)
19 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
(6 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
13 August 2013Administrative restoration application (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 August 2013Administrative restoration application (3 pages)
13 August 2013Annual return made up to 24 March 2013 (14 pages)
13 August 2013Annual return made up to 24 March 2013 (14 pages)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Compulsory strike-off action has been discontinued (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Future House South Place Chesterfield S40 1SZ England on 24 April 2012 (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)