Daresbury Restaurants (Greens) Limited

DataGardener
dissolved
Unknown

Daresbury Restaurants (greens) Limited

06592115Private Limited With Share Capital

107 Charterhouse Street, London, EC1M6HW
Incorporated

14/05/2008

Company Age

17 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Daresbury Restaurants (greens) Limited (06592115) is a private limited with share capital incorporated on 14/05/2008 (17 years old) and registered in london, EC1M6HW. The company operates under SIC code 56101 and is classified as Unknown.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 14/05/2008
EC1M6HW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Compulsory
Category:Gazette
Date:27-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:25-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-03-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:15-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2017
Auditors Resignation Company
Category:Auditors
Date:14-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:27-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Capital Allotment Shares
Category:Capital
Date:24-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2013
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2013
Capital Allotment Shares
Category:Capital
Date:03-05-2013
Capital Allotment Shares
Category:Capital
Date:03-05-2013
Resolution
Category:Resolution
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:16-04-2013
Miscellaneous
Category:Miscellaneous
Date:24-09-2012
Miscellaneous
Category:Miscellaneous
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-02-2012
Termination Director Company With Name
Category:Officers
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2011
Termination Director Company With Name
Category:Officers
Date:24-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:03-06-2011
Auditors Resignation Company
Category:Auditors
Date:13-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2010
Legacy
Category:Mortgage
Date:20-07-2010
Capital Allotment Shares
Category:Capital
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Capital Cancellation Shares
Category:Capital
Date:14-07-2010
Capital Allotment Shares
Category:Capital
Date:14-07-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Capital Return Purchase Own Shares
Category:Capital
Date:14-07-2010
Legacy
Category:Mortgage
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:11-06-2010
Termination Director Company With Name
Category:Officers
Date:26-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2010
Legacy
Category:Mortgage
Date:19-08-2009
Legacy
Category:Mortgage
Date:31-07-2009
Legacy
Category:Annual Return
Date:26-06-2009
Legacy
Category:Officers
Date:26-06-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Officers
Date:25-06-2009
Legacy
Category:Address
Date:25-06-2009
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Mortgage
Date:15-10-2008
Legacy
Category:Mortgage
Date:09-10-2008
Legacy
Category:Mortgage
Date:09-10-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Accounts
Date:02-07-2008
Legacy
Category:Capital
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Officers
Date:02-07-2008
Legacy
Category:Address
Date:02-07-2008
Legacy
Category:Capital
Date:02-07-2008
Legacy
Category:Capital
Date:02-07-2008
Resolution
Category:Resolution
Date:02-07-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date29/12/2019
Filing Date09/07/2019
Latest Accounts31/12/2017

Trading Addresses

107 Charterhouse Street, London, EC1M6HWRegistered

Contact

107 Charterhouse Street, London, EC1M6HW