This company is commonly known as Buddies New York Cafe Limited. The company was founded 27 years ago and was given the registration number 03345451. The firm's registered office is in NORTHAMPTON. You can find them at 9/10 Scirocco Close, Moulton Park, Northampton, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | BUDDIES NEW YORK CAFE LIMITED |
---|---|---|
Company Number | : | 03345451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 April 1997 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derngate Mews, Derngate, Northampton, England, NN1 1UE | Director | 27 November 2018 | Active |
Derngate Mews, Derngate, Northampton, England, NN1 1UE | Director | 27 November 2018 | Active |
Derngate Mews, Derngate, Northampton, England, NN1 1UE | Director | 27 November 2018 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 04 April 1997 | Active |
22 Abington Park Crescent, Northampton, NN3 3AD | Secretary | 07 April 1997 | Active |
2 The Mounts, Long Buckby, NN6 7FX | Secretary | 19 December 1998 | Active |
22 Abington Park Crescent, Northampton, NN3 3AD | Director | 07 April 1997 | Active |
Wharf Cottage, High Street, Pitsford, NN6 9AD | Director | 07 April 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 04 April 1997 | Active |
Mrs Jane Louise Robinson | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Derngate Mews, Derngate, Northampton, England, NN1 1UE |
Nature of control | : |
|
Mr Simon George Reavley | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Derngate Mews, Derngate, Northampton, England, NN1 1UE |
Nature of control | : |
|
Mr Mark Anthony Robinson | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Derngate Mews, Derngate, Northampton, England, NN1 1UE |
Nature of control | : |
|
Mr Andrew Duthie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | 9/10, Scirocco Close, Northampton, NN3 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-06 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2020-07-01 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-31 | Insolvency | Liquidation disclaimer notice. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.