Company NameDalston Brothers Ltd
Company StatusDissolved
Company Number07560848
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)
Dissolution Date1 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Xabier Alvarez Valdes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Newington Green
London
N16 9PX
Director NameMs Carolina Sofia Curi
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Newington Green
London
N16 9PX
Director NameMr Eduardo Garcia Valeiras
Date of BirthOctober 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranwich Road
London
N16 5HZ
Director NameMr Francisco Borja Sagasti
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleEvents Producer
Country of ResidenceUnited Kingdom
Correspondence Address61 Newington Green
London
N16 9PX
Secretary NameMs Carolina Sofia Curi
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address61 Newington Green
London
N16 9PX
Director NameMr Carlos Vidal Malvar
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed11 July 2014(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Newington Green
London
N16 9PX
Director NameMs Alix Robinson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Newington Green
London
N16 9PX

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Xabier Alvarez Valdes
50.00%
Ordinary
1 at £1Alix Robinson
25.00%
Ordinary
1 at £1Carlos Vidal Malvar
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,543
Cash£913
Current Liabilities£32,239

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

1 January 2022Final Gazette dissolved following liquidation (1 page)
1 October 2021Return of final meeting in a creditors' voluntary winding up (13 pages)
6 October 2020Registered office address changed from C/O Trangallan Restaurant 61 Newington Green London N16 9PX to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 6 October 2020 (2 pages)
29 September 2020Appointment of a voluntary liquidator (3 pages)
29 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-03
(1 page)
29 September 2020Statement of affairs (8 pages)
24 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
24 May 2019Change of details for Mr Xabier Alvarez Valdes as a person with significant control on 8 May 2019 (2 pages)
24 May 2019Notification of Alix Robinson as a person with significant control on 31 October 2016 (2 pages)
23 May 2019Micro company accounts made up to 31 May 2018 (5 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
19 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Alix Robinson as a director on 4 May 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Termination of appointment of Carlos Vidal Malvar as a director on 18 May 2017 (1 page)
31 May 2017Termination of appointment of Carlos Vidal Malvar as a director on 18 May 2017 (1 page)
31 May 2017Micro company accounts made up to 31 May 2016 (3 pages)
31 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
31 May 2017Micro company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
25 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4
(4 pages)
25 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 4
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(6 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(6 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 July 2014Termination of appointment of Eduardo Garcia Valeiras as a director (1 page)
11 July 2014Appointment of Ms Alix Robinson as a director (2 pages)
11 July 2014Termination of appointment of Carolina Curi as a director (1 page)
11 July 2014Termination of appointment of Carolina Curi as a secretary (1 page)
11 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(5 pages)
11 July 2014Termination of appointment of Francisco Sagasti as a director (1 page)
11 July 2014Termination of appointment of Francisco Sagasti as a director (1 page)
11 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(5 pages)
11 July 2014Appointment of Mr Carlos Vidal Malvar as a director (2 pages)
11 July 2014Appointment of Mr Carlos Vidal Malvar as a director (2 pages)
11 July 2014Termination of appointment of Carolina Curi as a director (1 page)
11 July 2014Termination of appointment of Carolina Curi as a secretary (1 page)
11 July 2014Appointment of Ms Alix Robinson as a director (2 pages)
11 July 2014Termination of appointment of Eduardo Garcia Valeiras as a director (1 page)
11 July 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Registered office address changed from 36a Bouverie Road London N16 0AJ United Kingdom on 23 May 2012 (1 page)
23 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
23 May 2012Registered office address changed from 36a Bouverie Road London N16 0AJ United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from C/O Trangallan Restaurant 61 Newington Green London N16 9PX United Kingdom on 23 May 2012 (1 page)
23 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
23 May 2012Registered office address changed from C/O Trangallan Restaurant 61 Newington Green London N16 9PX United Kingdom on 23 May 2012 (1 page)
15 March 2012Director's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages)
15 March 2012Director's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages)
15 March 2012Register inspection address has been changed (1 page)
15 March 2012Director's details changed for Mr Francisco Borja Sagasti on 27 July 2011 (2 pages)
15 March 2012Director's details changed for Mr Francisco Borja Sagasti on 27 July 2011 (2 pages)
15 March 2012Director's details changed for Mr Xabier Alvarez Valdes on 20 November 2011 (2 pages)
15 March 2012Secretary's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages)
15 March 2012Secretary's details changed for Ms Carolina Sofia Curi on 27 July 2011 (2 pages)
15 March 2012Director's details changed for Mr Xabier Alvarez Valdes on 20 November 2011 (2 pages)
15 March 2012Register inspection address has been changed (1 page)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
11 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)