Company NameBurger (Fountainbridge) Ltd
Company StatusDissolved
Company Number10460605
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 4 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Evan Joseph Wells
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2018(1 year, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Haines Watts Cale Cross House 156 Pilgrim Stre
Newcastle Upon Tyne
NE1 6SU
Director NameMs Alison Jane Davies
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressC/O Haines Watts Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (3 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
22 May 2018Appointment of Evan Joseph Wells as a director on 9 May 2018 (2 pages)
22 May 2018Cessation of Alison Jane Davies as a person with significant control on 9 May 2018 (1 page)
22 May 2018Notification of Evan Joseph Wells as a person with significant control on 9 May 2018 (2 pages)
22 May 2018Termination of appointment of Alison Jane Davies as a director on 9 May 2018 (1 page)
13 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
10 November 2017Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to C/O Haines Watts Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 10 November 2017 (1 page)
6 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 6 September 2017 (2 pages)
6 September 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages)
6 September 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)