Company NameDorothy's Kitchen Ltd
Company StatusDissolved
Company Number09407762
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St. John Street
London
EC1V 4PW
Director NameMr Nathaniel Williams
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 June 2015)
RoleAdmin Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Marzieh Mohammadi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(4 months, 2 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Whittingham Road
Newcastle
NE5 4DN

Location

Registered Address13 Mary Street
Sunderland
SR1 3NH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Termination of appointment of Marzieh Mohammadi as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Marzieh Mohammadi as a director on 7 July 2015 (1 page)
4 July 2015Application to strike the company off the register (3 pages)
26 June 2015Registered office address changed from 34 Saville Street West North Shields Tyne and Wear NE29 6QR to 13 Mary Street Sunderland SR1 3NH on 26 June 2015 (1 page)
12 June 2015Registered office address changed from 13 Mary Street Sunderland SR1 3NH England to 34 Saville Street West North Shields Tyne and Wear NE29 6QR on 12 June 2015 (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
11 June 2015Termination of appointment of Nathaniel Williams as a director on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Mary Street Sunderland SR1 3NH on 11 June 2015 (1 page)
11 June 2015Appointment of Mrs Marzieh Mohammadi as a director on 11 June 2015 (2 pages)
22 May 2015Termination of appointment of Samantha Coetzer as a director on 22 May 2015 (1 page)
22 May 2015Appointment of Mr Nathaniel Williams as a director on 22 May 2015 (2 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)