Company NameYannis Souvlaki Ltd
Company StatusDissolved
Company Number07591825
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date30 March 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NamePetros Skotidakis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGreek
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barras House
Front Street
Burnopfield
Tyne & Wear
NE16 6PY

Location

Registered Address118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Fragias Lemonakis
50.00%
Ordinary
1 at £1Petros Skotidakis
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,357
Cash£2,074
Current Liabilities£66,316

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 March 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Final Gazette dissolved following liquidation (1 page)
30 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
30 December 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
16 March 2016Registered office address changed from 3 Barras House Front Street Burnopfield Tyne & Wear NE16 6PY to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 3 Barras House Front Street Burnopfield Tyne & Wear NE16 6PY to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 16 March 2016 (2 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
15 March 2016Statement of affairs with form 4.19 (5 pages)
15 March 2016Appointment of a voluntary liquidator (1 page)
15 March 2016Statement of affairs with form 4.19 (5 pages)
15 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-26
(1 page)
24 February 2016Compulsory strike-off action has been suspended (1 page)
24 February 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 May 2012Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 19 May 2011
  • GBP 2
(4 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
20 June 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
5 April 2011Incorporation (34 pages)
5 April 2011Incorporation (34 pages)