Company NamePepe's Restaurant Limited
Company StatusDissolved
Company Number07588825
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date17 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Darren John McGlen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Haydon
Fatfield
Washington
Tyne And Wear
NE38 8PF
Director NameMrs Michelle McGlen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Haydon
Fatfield
Washington
Tyne And Wear
NE38 8PF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£201,961
Cash£98,527
Current Liabilities£309,668

Accounts

Latest Accounts1 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 April

Filing History

17 March 2019Final Gazette dissolved following liquidation (1 page)
17 December 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
8 December 2017Liquidators' statement of receipts and payments to 9 October 2017 (19 pages)
8 December 2017Liquidators' statement of receipts and payments to 9 October 2017 (19 pages)
10 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 November 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 October 2016Registered office address changed from 16 Haydon Fatfield Washington Tyne and Wear NE38 8PF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 16 Haydon Fatfield Washington Tyne and Wear NE38 8PF to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 October 2016 (2 pages)
20 October 2016Statement of affairs with form 4.19 (18 pages)
20 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
(1 page)
20 October 2016Statement of affairs with form 4.19 (18 pages)
20 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-10
(1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Total exemption small company accounts made up to 1 April 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 1 April 2015 (7 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Director's details changed for Miss Michelle Taylor on 2 November 2014 (2 pages)
6 May 2016Director's details changed for Miss Michelle Taylor on 2 November 2014 (2 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 1 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 1 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 1 April 2015 (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
9 October 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 April 2011Appointment of Mr Darren John Mcglen as a director (2 pages)
6 April 2011Appointment of Mr Darren John Mcglen as a director (2 pages)
5 April 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 5 April 2011 (1 page)
5 April 2011Appointment of Miss Michelle Taylor as a director (2 pages)
5 April 2011Appointment of Miss Michelle Taylor as a director (2 pages)
5 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 April 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 April 2011Registered office address changed from Rowlands House Portobello Road Birtley, Chester Le Street County Durham DH3 2RY United Kingdom on 5 April 2011 (1 page)
4 April 2011Incorporation (29 pages)
4 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
4 April 2011Incorporation (29 pages)