Company NameGlory Restaurant Limited
DirectorEvangelou Hagi-Savva
Company StatusDissolved
Company Number00674837
CategoryPrivate Limited Company
Incorporation Date11 November 1960(63 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Evangelou Hagi-Savva
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1960(same day as company formation)
RoleCompany Director
Correspondence Address12 St Jamess Drive
London
SW17 7RX
Secretary NameSotiris Nicholas Hagi Savva
NationalityBritish
StatusCurrent
Appointed31 August 1996(35 years, 10 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address32 Priory Avenue
North Cheam
Sutton
Surrey
SM3 8LX
Director NameMr Nicholas George Hagi-Savva
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1994)
RoleRestauranteur
Correspondence Address12 St Jamess Drive
London
SW17 7RX
Director NameMr Michael Zorzi
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 1995)
RoleRestauranteur
Correspondence Address54 Holcroft Court
London
W1P 7DN
Director NameMrs Sotira Zorzi
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 August 1996)
RoleCompany Director
Correspondence Address54 Holcroft Court
London
W1P 7DN
Secretary NameMr Nicholas George Hagi-Savva
NationalityBritish
StatusResigned
Appointed09 August 1991(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address12 St Jamess Drive
London
SW17 7RX
Secretary NameMrs Evangelou Hagi-Savva
NationalityBritish
StatusResigned
Appointed09 March 1994(33 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address12 St Jamess Drive
London
SW17 7RX

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

30 November 2000Dissolved (1 page)
30 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
14 July 1999Statement of affairs (6 pages)
14 July 1999Appointment of a voluntary liquidator (1 page)
14 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 1999Registered office changed on 22/06/99 from: 320 high road wood green london N22 4JR (1 page)
29 July 1998Return made up to 27/07/98; no change of members (4 pages)
7 July 1998Full accounts made up to 31 January 1995 (10 pages)
7 July 1998Full accounts made up to 31 January 1996 (10 pages)
7 July 1998Full accounts made up to 31 January 1997 (10 pages)
25 July 1997Registered office changed on 25/07/97 from: 5TH floor marble arch house 66-68 seymour street W1H 5AE (1 page)
25 July 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Director resigned (1 page)
14 August 1996Return made up to 27/07/96; no change of members (4 pages)