Company NameGUYS 'N' Dolls Limited
Company StatusDissolved
Company Number00830831
CategoryPrivate Limited Company
Incorporation Date11 December 1964(59 years, 5 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Mohamad Eid
NationalityBritish
StatusClosed
Appointed01 July 2005(40 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Royal Avenue House
Royal Avenue
London
SW3 4QD
Director NameMr Mohamad Eid
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2015(50 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 09 April 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Royal Avenue
London
SW3 4QD
Director NameGeorge Nicholas
Date of BirthJuly 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1992(27 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1997)
RoleManaging Director
Correspondence Address9 Rossetti Garden Mansions
Flood Street Chelsea
London
SW3 5QY
Secretary NameStella Maria Nicholas
NationalityBritish
StatusResigned
Appointed16 September 1992(27 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address2a St Mary Abbots Place
London
W8 6LS
Director NameHoussam Eid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(32 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Durrels House
Warwick Gardens
London
W14 8QB
Secretary NameGhada El Hajj
NationalityLebanese
StatusResigned
Appointed01 July 1997(32 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 July 2005)
RoleCompany Director
Correspondence Address141 The Water Gardens
London
W2 2DE
Director NameMr Mohamad Eid
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 September 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Royal Avenue House
Royal Avenue
London
SW3 4QD
Director NameGhada El Hajj
Date of BirthJuly 1961 (Born 62 years ago)
NationalityLebanese
StatusResigned
Appointed23 August 2003(38 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2007)
RoleBusiness Person
Correspondence Address141 The Water Gardens
London
W2 2DE
Director NameMr Housam Eid
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(46 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Kensington West
Blythe Road
London
W14 0JG

Location

Registered AddressC/O Bbk Partnership, Crown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

100 at £1Nasser Eid
100.00%
Ordinary

Financials

Year2014
Net Worth£172,240
Cash£94
Current Liabilities£228,738

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 December 2010Delivered on: 31 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 March 2010Delivered on: 17 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re guys 'n' dolls limited current account account number 63544656.
Outstanding
7 April 2004Delivered on: 22 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
22 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-08
(1 page)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Appointment of a voluntary liquidator (1 page)
22 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-08
(1 page)
22 November 2017Statement of affairs (7 pages)
22 November 2017Statement of affairs (7 pages)
31 October 2017Registered office address changed from C/O Mcak & Co No 15 1st Floor Princeton Mews 167 London Road Kingston Thames KT2 6PJ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 31 October 2017 (1 page)
31 October 2017Registered office address changed from C/O Mcak & Co No 15 1st Floor Princeton Mews 167 London Road Kingston Thames KT2 6PJ to C/O Bbk Partnership, Crown House 2a Ashfield Parade Southgate London N14 5EJ on 31 October 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Appointment of Mr Mohamad Eid as a director on 15 June 2015 (2 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Appointment of Mr Mohamad Eid as a director on 15 June 2015 (2 pages)
3 November 2015Termination of appointment of Housam Eid as a director on 15 June 2015 (1 page)
3 November 2015Termination of appointment of Housam Eid as a director on 15 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Appointment of Mr Housam Eid as a director (2 pages)
23 September 2011Appointment of Mr Housam Eid as a director (2 pages)
23 September 2011Termination of appointment of Mohamad Eid as a director (1 page)
23 September 2011Termination of appointment of Mohamad Eid as a director (1 page)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2008Return made up to 16/09/08; full list of members (3 pages)
15 October 2008Return made up to 16/09/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Return made up to 16/09/07; full list of members (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Return made up to 16/09/07; full list of members (2 pages)
8 November 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 16/09/06; full list of members (2 pages)
20 October 2006Return made up to 16/09/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
11 October 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
(7 pages)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (1 page)
25 July 2005Secretary resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 April 2004Particulars of mortgage/charge (10 pages)
22 April 2004Particulars of mortgage/charge (10 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
19 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
17 September 2002Return made up to 16/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 September 2000Return made up to 16/09/00; full list of members (6 pages)
26 September 2000Return made up to 16/09/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
22 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
14 September 1999Return made up to 16/09/99; no change of members (4 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
13 October 1998Registered office changed on 13/10/98 from: 235-237 old marylebone road london NW1 5QT (1 page)
13 October 1998Return made up to 16/09/98; full list of members (6 pages)
13 October 1998Return made up to 16/09/98; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 235-237 old marylebone road london NW1 5QT (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 16/09/97; full list of members (6 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Return made up to 16/09/97; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 September 1996Return made up to 16/09/96; full list of members (6 pages)
24 September 1996Return made up to 16/09/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 October 1995Return made up to 16/09/95; full list of members (12 pages)
17 October 1995Return made up to 16/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
11 December 1964Incorporation (13 pages)
11 December 1964Incorporation (13 pages)