Company NameBunting And Stuff Limited
Company StatusDissolved
Company Number07746149
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Abdelhamid Afia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
Director NameRachel Sophie Williamson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ

Location

Registered Address188 Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

100 at £1Afia Abdelhamid
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Voluntary strike-off action has been suspended (1 page)
4 May 2017Voluntary strike-off action has been suspended (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
2 December 2016Compulsory strike-off action has been suspended (1 page)
2 December 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 October 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Termination of appointment of Rachel Williamson as a director (1 page)
23 May 2014Termination of appointment of Rachel Williamson as a director (1 page)
22 May 2014Registered office address changed from 6 Mitcham Crescent High Heaton Newcastle upon Tyne Tyne and Wear NE7 7QU on 22 May 2014 (1 page)
22 May 2014Appointment of Mr Abdelhamid Afia as a director (2 pages)
22 May 2014Appointment of Mr Abdelhamid Afia as a director (2 pages)
22 May 2014Registered office address changed from 6 Mitcham Crescent High Heaton Newcastle upon Tyne Tyne and Wear NE7 7QU on 22 May 2014 (1 page)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(3 pages)
17 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)