DONEGALWAY RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

DONEGALWAY RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02719864

Incorporation date

02/06/1992

Size

Dormant

Contacts

Registered address

Registered address

5-9 Quality House, Quality Court, London WC2A 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1992)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon25/09/2011
Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 2011-09-26
dot icon25/09/2011
Termination of appointment of Maria Simovic as a director on 2011-09-02
dot icon25/09/2011
Appointment of Mr Joaquim Rocha Teixeira as a director on 2011-09-01
dot icon10/05/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Frances Silk as a director
dot icon14/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Jonathan Davies as a secretary
dot icon11/05/2010
Appointment of Marija Simovic as a director
dot icon16/02/2010
Auditor's resignation
dot icon16/02/2010
Auditor's resignation
dot icon10/02/2010
Appointment of Frances Silk as a director
dot icon10/02/2010
Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 2010-02-11
dot icon19/01/2010
Termination of appointment of a secretary
dot icon19/01/2010
Termination of appointment of Anthony Keating as a director
dot icon19/01/2010
Termination of appointment of Jonathan Davies as a director
dot icon19/01/2010
Termination of appointment of Mark Rainbow as a director
dot icon19/01/2010
Termination of appointment of Miles Collins as a director
dot icon19/01/2010
Termination of appointment of Joel Brook as a director
dot icon07/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon15/10/2009
Secretary's details changed for Jonathan Owen Davies on 2009-10-01
dot icon15/10/2009
Director's details changed for Jonathan Owen Davies on 2009-10-01
dot icon15/10/2009
Director's details changed for Miles Eric Collins on 2009-10-01
dot icon14/10/2009
Director's details changed for Mark Rainbow on 2009-10-01
dot icon14/10/2009
Director's details changed for Anthony John Keating on 2009-10-01
dot icon14/10/2009
Director's details changed for Joel David Brook on 2009-10-01
dot icon27/07/2009
Accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 07/05/09; full list of members
dot icon25/11/2008
Appointment Terminated Director roger worrell
dot icon07/07/2008
Return made up to 09/03/08; full list of members
dot icon06/07/2008
Appointment Terminated Director garry cross
dot icon12/06/2008
Accounts made up to 2007-09-30
dot icon21/01/2008
Resolutions
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon31/05/2007
Resolutions
dot icon08/05/2007
Return made up to 07/05/07; full list of members
dot icon08/05/2007
Location of register of members
dot icon10/11/2006
Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE
dot icon08/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New director appointed
dot icon21/08/2006
Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ
dot icon26/07/2006
New secretary appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon06/07/2006
Director resigned
dot icon06/07/2006
Secretary resigned
dot icon30/05/2006
Accounts made up to 2005-09-30
dot icon10/05/2006
Return made up to 07/05/06; full list of members
dot icon20/09/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon30/05/2005
Return made up to 07/05/05; full list of members
dot icon22/02/2005
Accounts made up to 2004-09-30
dot icon08/09/2004
Director resigned
dot icon06/06/2004
Return made up to 07/05/04; full list of members
dot icon05/05/2004
New director appointed
dot icon04/03/2004
Director's particulars changed
dot icon01/02/2004
Accounts made up to 2003-09-30
dot icon10/08/2003
Director resigned
dot icon03/08/2003
Accounts made up to 2002-09-30
dot icon03/07/2003
New director appointed
dot icon01/06/2003
Return made up to 07/05/03; full list of members
dot icon09/02/2003
Auditor's resignation
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon27/05/2002
Auditor's resignation
dot icon15/05/2002
Return made up to 07/05/02; full list of members
dot icon23/09/2001
Registered office changed on 24/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED po box 218 toddington dunstable LU5 6QG
dot icon27/08/2001
Full accounts made up to 2000-09-29
dot icon04/07/2001
Location of register of members
dot icon04/07/2001
Return made up to 03/06/01; full list of members
dot icon01/02/2001
New secretary appointed
dot icon23/01/2001
Registered office changed on 24/01/01 from: larwood house otley road, guiseley leeds west yorkshire LS20 8LZ
dot icon23/01/2001
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon26/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/08/2000
Return made up to 03/06/00; full list of members
dot icon02/08/2000
Director resigned
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Registered office changed on 03/08/00 from: 1741 coventry road sheldon birmingham B26 1DS
dot icon02/08/2000
New secretary appointed
dot icon31/07/2000
Full accounts made up to 1999-09-26
dot icon11/07/1999
Return made up to 03/06/99; no change of members
dot icon12/03/1999
Full accounts made up to 1998-09-27
dot icon05/07/1998
Full accounts made up to 1997-09-28
dot icon16/06/1998
Return made up to 03/06/98; no change of members
dot icon23/07/1997
Return made up to 03/06/97; full list of members
dot icon10/04/1997
New director appointed
dot icon09/03/1997
New secretary appointed
dot icon09/03/1997
Secretary resigned
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Secretary resigned;director resigned
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon18/02/1997
£ nc 540000/540100 23/12/96
dot icon17/02/1997
Certificate of change of name
dot icon17/02/1997
Registered office changed on 18/02/97 from: centenial centre icknield port road edgbaston birmingham B16 0AP
dot icon02/12/1996
Full accounts made up to 1996-09-29
dot icon03/07/1996
Return made up to 03/06/96; no change of members
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon21/02/1996
Secretary's particulars changed;director's particulars changed
dot icon18/12/1995
Full accounts made up to 1995-10-01
dot icon06/08/1995
Ad 03/04/95--------- £ si 100000@1
dot icon06/08/1995
Resolutions
dot icon06/08/1995
Resolutions
dot icon07/06/1995
Return made up to 03/06/95; full list of members
dot icon07/06/1995
£ nc 340000/440000 03/04/95
dot icon27/02/1995
Secretary's particulars changed
dot icon31/01/1995
Full accounts made up to 1994-10-02
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 03/06/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-10-03
dot icon04/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1993
Registered office changed on 27/08/93 from: 92C whiteladies road clifton bristol BS8 2QN
dot icon01/08/1993
Return made up to 03/06/93; full list of members
dot icon28/07/1993
Director resigned;new director appointed
dot icon22/07/1993
Particulars of mortgage/charge
dot icon24/02/1993
Ad 05/02/93--------- £ si 309900@1=309900 £ ic 30100/340000
dot icon10/02/1993
Particulars of mortgage/charge
dot icon09/02/1993
Particulars of mortgage/charge
dot icon30/01/1993
Nc inc already adjusted 27/11/92
dot icon26/01/1993
Ad 15/01/93--------- £ si 30000@1=30000 £ ic 100/30100
dot icon13/12/1992
Nc inc already adjusted 27/11/92
dot icon13/12/1992
Resolutions
dot icon13/12/1992
Resolutions
dot icon10/12/1992
Certificate of change of name
dot icon15/11/1992
Secretary resigned;new secretary appointed
dot icon11/10/1992
New director appointed
dot icon11/10/1992
New director appointed
dot icon11/10/1992
New director appointed
dot icon11/10/1992
New director appointed
dot icon11/10/1992
Accounting reference date notified as 30/09
dot icon11/10/1992
Registered office changed on 12/10/92 from: larwood house white cross guiseley yorkshire
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
£ nc 1000/310000 23/09/92
dot icon07/10/1992
Ad 23/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/08/1992
Resolutions
dot icon20/08/1992
Registered office changed on 21/08/92 from: classic house 174-180 old street london EC1V 9BP
dot icon02/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keegans, Peter
Director
03/07/2003 - 30/06/2005
95
Simovic, Maria
Director
19/01/2010 - 02/09/2011
22
WATERLOW SECRETARIES LIMITED
Nominee Secretary
03/06/1992 - 10/08/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
03/06/1992 - 10/08/1992
36021
Gordon, Anthony Simon
Director
23/09/1992 - 23/12/1996
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DONEGALWAY RESTAURANTS LIMITED

DONEGALWAY RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 02/06/1992 with the registered office located at 5-9 Quality House, Quality Court, London WC2A 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DONEGALWAY RESTAURANTS LIMITED?

toggle

DONEGALWAY RESTAURANTS LIMITED is currently Dissolved. It was registered on 02/06/1992 and dissolved on 30/01/2012.

Where is DONEGALWAY RESTAURANTS LIMITED located?

toggle

DONEGALWAY RESTAURANTS LIMITED is registered at 5-9 Quality House, Quality Court, London WC2A 1HP.

What does DONEGALWAY RESTAURANTS LIMITED do?

toggle

DONEGALWAY RESTAURANTS LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for DONEGALWAY RESTAURANTS LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.