Company NameDSG Subway Ltd
Company StatusDissolved
Company Number07696036
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 8 months ago)
Previous NameSharkbrook Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr David Peter Scholes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House Princess Street
Knutsford
Cheshire
WA16 6DD
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameMr Steve Thomas Grindrod
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(2 weeks, 2 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House Princess Street
Knutsford
Cheshire
WA16 6DD

Location

Registered AddressElizabeth House
Princess Street
Knutsford
Cheshire
WA16 6DD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1David Scholes
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
(3 pages)
14 March 2012Company name changed sharkbrook LTD.\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2012Appointment of Mr David Peter Scholes as a director (2 pages)
14 March 2012Termination of appointment of Steve Grindrod as a director (1 page)
22 July 2011Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 22 July 2011 (1 page)
22 July 2011Appointment of Mr Steven Thomas Grindrod as a director (2 pages)
22 July 2011Termination of appointment of Robert Kelford as a director (1 page)
6 July 2011Incorporation (36 pages)