Company NameSNDJ Hospitality Limited
Company StatusDissolved
Company Number08857399
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen David Welch
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copt Hill Seaham Road
Houghton Le Spring
Tyne And Wear
DH5 8LU
Director NameMiss Jayne White
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copt Hill Seaham Road
Houghton-Le-Spring
Tyne And Wear
DH5 8LU

Location

Registered AddressThe Copt Hill
Seaham Road
Houghton Le Spring
Tyne And Wear
DH5 8LU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2017Compulsory strike-off action has been suspended (1 page)
2 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 October 2015Appointment of Miss Jayne White as a director on 23 January 2014 (2 pages)
6 October 2015Appointment of Miss Jayne White as a director on 23 January 2014 (2 pages)
3 March 2015Registered office address changed from 10 Relton Terrace Chester Le Street County Durham DH3 3JD United Kingdom to The Copt Hill Seaham Road Houghton Le Spring Tyne and Wear DH5 8LU on 3 March 2015 (1 page)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Registered office address changed from 10 Relton Terrace Chester Le Street County Durham DH3 3JD United Kingdom to The Copt Hill Seaham Road Houghton Le Spring Tyne and Wear DH5 8LU on 3 March 2015 (1 page)
3 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Registered office address changed from 10 Relton Terrace Chester Le Street County Durham DH3 3JD United Kingdom to The Copt Hill Seaham Road Houghton Le Spring Tyne and Wear DH5 8LU on 3 March 2015 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)