Company NameLa Brasserie On Kirkgate Ltd
Company StatusDissolved
Company Number08124115
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Abdul Majeed Chuhan
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Abdul Majeed Chuhan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2013(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 26 April 2016)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Nicholas John Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address25 Kirkgate
Ripon
HG4 1PB

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
26 January 2016Liquidators' statement of receipts and payments to 21 January 2016 (27 pages)
26 January 2016Liquidators statement of receipts and payments to 21 January 2016 (27 pages)
26 January 2016Liquidators' statement of receipts and payments to 21 January 2016 (27 pages)
26 January 2016Return of final meeting in a creditors' voluntary winding up (23 pages)
29 December 2014Liquidators statement of receipts and payments to 14 November 2014 (23 pages)
29 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (23 pages)
29 December 2014Liquidators' statement of receipts and payments to 14 November 2014 (23 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 December 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Statement of affairs with form 4.19 (7 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Statement of affairs with form 4.19 (7 pages)
26 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Registered office address changed from 25 Kirkgate Ripon HG4 1PB England on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from 25 Kirkgate Ripon HG4 1PB England on 22 October 2013 (2 pages)
2 October 2013Appointment of Mr Abdul Majeed Chuhan as a director (2 pages)
2 October 2013Termination of appointment of Nicholas Smith as a director (1 page)
2 October 2013Termination of appointment of Nicholas Smith as a director (1 page)
2 October 2013Appointment of Mr Abdul Majeed Chuhan as a director (2 pages)
20 June 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
20 June 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
2 April 2013Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 2 April 2013 (1 page)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 200
(3 pages)
13 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 200
(3 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
27 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 200
(3 pages)
27 November 2012Statement of capital following an allotment of shares on 27 November 2012
  • GBP 200
(3 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(4 pages)
16 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
9 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 100
(3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
6 July 2012Appointment of Mr Nicholas John Smith as a director (2 pages)
6 July 2012Appointment of Mr Abdul Majeed Chuhan as a secretary (1 page)
6 July 2012Appointment of Mr Abdul Majeed Chuhan as a secretary (1 page)
6 July 2012Appointment of Mr Nicholas John Smith as a director (2 pages)
29 June 2012Incorporation (20 pages)
29 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
29 June 2012Incorporation (20 pages)
29 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)