Company NameDEYA Restaurant Limited
Company StatusDissolved
Company Number05547444
CategoryPrivate Limited Company
Incorporation Date26 August 2005(18 years, 8 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameGlennon Limited

Business Activity

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

Directors

Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMyton House 8 Baslow Road
Eastbourne
E Sussex
BN20 7UJ
Secretary NameMs Lori Catherine Kelly
NationalityAmerican
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyton House 8 Baslow Road
Meads
Eastbourne
East Sussex
BN20 7UJ
Director NameRaj Sharma
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 05 October 2009)
RoleRestauranteur
Correspondence Address109 Bqueenstown Road
London
SW8 3RH

Location

Registered AddressUnit 8 39 Tadema Road
London
SW10 0PZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,449
Cash£156,709
Current Liabilities£94,540

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
2 December 2009Voluntary strike-off action has been suspended (1 page)
2 December 2009Voluntary strike-off action has been suspended (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
4 November 2009Application to strike the company off the register (1 page)
4 November 2009Application to strike the company off the register (1 page)
26 October 2009Termination of appointment of Raj Sharma as a director (1 page)
26 October 2009Termination of appointment of Raj Sharma as a director (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Return made up to 26/08/08; no change of members
  • 363(287) ‐ Registered office changed on 19/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2008Return made up to 26/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/08
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 October 2007Registered office changed on 15/10/07 from: unit e 39 tadema road london SW10 0PZ (1 page)
15 October 2007Return made up to 26/08/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: unit e 39 tadema road london SW10 0PZ (1 page)
15 October 2007Return made up to 26/08/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: southdowns house rodmell east sussex BN7 3HE (1 page)
16 July 2007Registered office changed on 16/07/07 from: southdowns house rodmell east sussex BN7 3HE (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Company name changed glennon LIMITED\certificate issued on 02/01/07 (3 pages)
2 January 2007Company name changed glennon LIMITED\certificate issued on 02/01/07 (3 pages)
5 October 2006Return made up to 26/08/06; full list of members (7 pages)
5 October 2006Return made up to 26/08/06; full list of members (7 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
10 February 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 August 2005Incorporation (9 pages)
26 August 2005Incorporation (9 pages)