Company NameD & D Istanbul Limited
Company StatusDissolved
Company Number06044036
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date4 April 2017 (7 years ago)
Previous NamesD&D Ventures Limited and The Cube Restaurants Limited

Business Activity

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

Directors

Director NameMr Desmond Antony Lalith Gunewardena
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr David Michael Loewi
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Toby Charles Harris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 04 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Kirby Street
London
EC1N 8TS
Secretary NameMr Adam John Gordon Bellamy
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Manland Avenue
Harpenden
Hertfordshire
AL5 4RQ
Secretary NameMr Alex McLauchlan
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 December 2011)
RoleAccountant
Correspondence Address16 Kirby Street
London
EC1N 8TS
Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirby Street
London
EC1N 8TS

Contact

Websiteconranandpartners.com
Telephone07 727487382
Telephone regionMobile

Location

Registered Address16 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Cgl Restaurant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£893,000
Current Liabilities£893,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
6 January 2017Application to strike the company off the register (3 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
15 December 2015Full accounts made up to 31 March 2015 (12 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
9 December 2014Full accounts made up to 31 March 2014 (12 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 July 2013Company name changed the cube restaurants LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-26
(2 pages)
25 June 2013Change of name notice (2 pages)
27 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
23 December 2011Termination of appointment of Alex Mclauchlan as a director (1 page)
23 December 2011Termination of appointment of Alex Mclauchlan as a secretary (1 page)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Mr Alex Mclauchlan on 8 January 2011 (1 page)
13 January 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 8 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Desmond Antony Lalith Gunewardena on 8 January 2011 (2 pages)
13 January 2011Appointment of Mr Alex Mclauchlan as a director (2 pages)
13 January 2011Secretary's details changed for Mr Alex Mclauchlan on 8 January 2011 (1 page)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 November 2009Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 November 2009Appointment of Mr David Michael Loewi as a director (2 pages)
10 October 2009Company name changed d&d ventures LIMITED\certificate issued on 10/10/09
  • CONNOT ‐
(3 pages)
10 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(1 page)
9 January 2009Return made up to 08/01/09; full list of members (3 pages)
6 January 2009Secretary appointed alex mclauchlan (1 page)
6 January 2009Appointment terminate, director and secretary adam john gordon bellamy logged form (1 page)
3 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Return made up to 08/01/08; full list of members (2 pages)
19 February 2008Secretary's particulars changed (1 page)
8 January 2007Incorporation (8 pages)