Company NameExclusive Restaurants Limited
DirectorsAziz Rizak Al-Harazi and Mahendra Vithaldas Ganatra
Company StatusDissolved
Company Number01883704
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Aziz Rizak Al-Harazi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCatering Manager
Correspondence Address317 East Lane
North Wembley
Wembley
Middlesex
HA0 3LG
Director NameMr Mahendra Vithaldas Ganatra
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Elgood Avenue
Northwood
Middlesex
HA6 3QJ
Secretary NameMr Aziz Rizak Al-Harazi
NationalityBritish
StatusCurrent
Appointed28 May 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleRestauranteur
Correspondence Address317 East Lane
North Wembley
Wembley
Middlesex
HA0 3LG
Director NameBadreldin Ahmed Ibrahim
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 July 1991)
RoleChef
Correspondence Address8 Clewer Crescent
Harrow Weald
Middlesex
HA3 5PZ
Secretary NameMr Mahendra Vithaldas Ganatra
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 3 months after company formation)
Appointment Duration4 days (resigned 28 May 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elgood Avenue
Northwood
Middlesex
HA6 3QJ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

24 September 1998Dissolved (1 page)
26 June 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
18 November 1997Liquidators statement of receipts and payments (6 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Registered office changed on 19/11/96 from: 11-13 verulam road st albans herts AL3 4DA (1 page)
13 November 1996Declaration of solvency (3 pages)
13 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Full accounts made up to 30 November 1995 (16 pages)
4 June 1996Return made up to 24/05/96; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 30 November 1994 (8 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1995Return made up to 24/05/95; full list of members (6 pages)