Company NameDish Restaurant & Bars Limited
Company StatusDissolved
Company Number04639891
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Secretary NameEmma Kate Langmaid
NationalityBritish
StatusClosed
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameEmma Kate Langmaid
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(11 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 18 February 2014)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
High Street, Little Chesterford
Saffron Walden
Essex
CB10 1TS
Director NameSpencer William Martin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleRestauranteur
Correspondence AddressHestfell House
Little Meadow End, Ridgewell
Halstead
Essex
CO9 4HR
Director NameMr Spencer Hewitt
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 06 May 2009)
RoleChief Chef
Correspondence Address4 West Road
Stansted Mountfitchet
Essex
CM24 8NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMarket House
Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £0.5Emma Kate Langmaid
100.00%
Ordinary

Financials

Year2014
Net Worth£146
Cash£10,413
Current Liabilities£68,096

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1.5
(4 pages)
18 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1.5
(4 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 January 2010Director's details changed for Emma Kate Langmaid on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Emma Kate Langmaid on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Emma Kate Langmaid on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 May 2009Appointment terminated director spencer hewitt (1 page)
8 May 2009Appointment Terminated Director spencer hewitt (1 page)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 September 2008Return made up to 10/01/08; full list of members (4 pages)
29 September 2008Return made up to 10/01/08; full list of members (4 pages)
8 August 2008Resolutions
  • RES13 ‐ Subdivision 19/02/2007
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Subdivision 19/02/2007
(1 page)
8 August 2008S-div (2 pages)
8 August 2008S-div (2 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
28 March 2008Registered office changed on 28/03/2008 from 10-12 mulberry green harlow essex CM17 0BT (1 page)
28 March 2008Registered office changed on 28/03/2008 from 10-12 mulberry green harlow essex CM17 0BT (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Registered office changed on 02/12/07 from: 4 market hill, clare sudbury suffolk CO10 8NN (1 page)
2 December 2007Registered office changed on 02/12/07 from: 4 market hill, clare sudbury suffolk CO10 8NN (1 page)
2 December 2007Director resigned (1 page)
2 December 2007Director resigned (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 10/01/07; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Return made up to 10/01/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 January 2006Return made up to 10/01/06; full list of members (3 pages)
19 January 2006Return made up to 10/01/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
19 January 2005Return made up to 10/01/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
7 May 2004Particulars of mortgage/charge (7 pages)
7 May 2004Particulars of mortgage/charge (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
14 March 2003Secretary resigned (2 pages)
14 March 2003Director resigned (2 pages)
14 March 2003Director resigned (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Secretary resigned (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)