Company NameDaft Pudding Limited
Company StatusDissolved
Company Number08642302
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 8 months ago)
Dissolution Date15 April 2018 (6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Jason Hartley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleFounder & Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressKingsnorth House Blenheim Way
Birmingham
West Midlands
B44 8LS

Location

Registered AddressC12 Marquis Court
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 January 2017Liquidators' statement of receipts and payments to 11 November 2016 (15 pages)
23 November 2015Registered office address changed from Flat 10 14 Martello Street London E8 3PE to C12 Marquis Court Team Valley Gateshead NE11 0RU on 23 November 2015 (2 pages)
19 November 2015Statement of affairs with form 4.19 (5 pages)
19 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-12
(1 page)
19 November 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
22 September 2015Registered office address changed from Flat 10 14 Martello Street London E8 3PE England to Flat 10 14 Martello Street London E8 3PE on 22 September 2015 (1 page)
22 September 2015Director's details changed for Mr Jason Hartley on 10 June 2015 (2 pages)
9 June 2015Registered office address changed from 19F Phipp Street London EC2A 4NP to Flat 10 14 Martello Street London E8 3PE on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 19F Phipp Street London EC2A 4NP to Flat 10 14 Martello Street London E8 3PE on 9 June 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Registered office address changed from C/O Mr Jason Hartley 38 Fenton Fields Rotherham South Yorkshire S61 3SU United Kingdom to 19F Phipp Street London EC2A 4NP on 22 September 2014 (1 page)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)