Company NameCHEZ Nico Restaurants Limited
Company StatusDissolved
Company Number01899691
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameSergio Rebecchi
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed26 September 2000(15 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 26 May 2015)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address48 Slaidburn Street
London
SW10 0JW
Director NameMr Charles Duncan Gourgey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 26 May 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address20 Petersham Place
London
SW7 5PX
Director NameMr Neil Joseph Gourgey
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 26 May 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Almer Road
London
SW20 0EL
Director NameMrs Dinah-Jane Ladenis
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 January 1999)
RoleRestauranteur
Correspondence Address25 Porchester Place
London
W2 2PE
Director NameMr Nicholas Peter Ladenis
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(6 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2002)
RoleRestauranteur
Correspondence Address25 Porchester Place
London
W2 2PE
Secretary NameMrs Dinah-Jane Ladenis
NationalityBritish
StatusResigned
Appointed23 December 1991(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 January 1999)
RoleCompany Director
Correspondence Address25 Porchester Place
London
W2 2PE
Director NameSamuel Hugh Leonard Barder
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleRetired
Correspondence AddressSt Johns House
Odiham
Hampshire
RG25 1NW
Director NameMaurice Saleh Gourgey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(13 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 July 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Secretary NameIsabelle Ladenis
NationalityBritish
StatusResigned
Appointed11 January 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2000)
RoleCompany Director
Correspondence AddressBasement Flat 20 Denbigh Street
London
SW1V 2ER
Director NameNatasha Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(15 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2002)
RoleManageress
Correspondence AddressFlat 38 Coniston Court
Kendal Street
London
W2 2AN
Secretary NameMaurice Saleh Gourgey
NationalityBritish
StatusResigned
Appointed26 September 2000(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £0.5Chez Nico 1999 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,231,229
Cash£8,720
Current Liabilities£2,209,617

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 May 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
26 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
5 January 2015Liquidators' statement of receipts and payments to 23 October 2014 (8 pages)
5 January 2015Liquidators statement of receipts and payments to 23 October 2014 (8 pages)
5 January 2015Liquidators' statement of receipts and payments to 23 October 2014 (8 pages)
24 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (7 pages)
24 December 2013Liquidators statement of receipts and payments to 23 October 2013 (7 pages)
24 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (7 pages)
5 November 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2012 (2 pages)
5 November 2012Registered office address changed from 35 Ballards Lane London N3 1XW on 5 November 2012 (2 pages)
2 November 2012Statement of affairs with form 4.19 (9 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2012Statement of affairs with form 4.19 (9 pages)
2 November 2012Appointment of a voluntary liquidator (1 page)
2 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2012Termination of appointment of Maurice Saleh Gourgey as a director on 30 July 2012 (1 page)
10 August 2012Termination of appointment of Maurice Saleh Gourgey as a secretary on 30 July 2012 (1 page)
10 August 2012Termination of appointment of Maurice Saleh Gourgey as a secretary on 30 July 2012 (1 page)
10 August 2012Termination of appointment of Maurice Saleh Gourgey as a director on 30 July 2012 (1 page)
21 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
21 May 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 250,002
(7 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 250,002
(7 pages)
22 December 2011Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
22 December 2011Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page)
3 August 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
27 May 2011Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
26 July 2010Director's details changed for Neil Joseph Gourgey on 22 January 2010 (3 pages)
26 July 2010Director's details changed for Neil Joseph Gourgey on 22 January 2010 (3 pages)
26 July 2010Director's details changed for Charles Duncan Gourgey on 26 February 2010 (3 pages)
26 July 2010Director's details changed for Charles Duncan Gourgey on 26 February 2010 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 January 2009Return made up to 23/12/08; full list of members (4 pages)
16 January 2009Return made up to 23/12/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
1 October 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
30 April 2008Director's change of particulars / sergio rebecchi / 15/11/2006 (1 page)
30 April 2008Return made up to 23/12/07; full list of members (3 pages)
30 April 2008Director's change of particulars / sergio rebecchi / 15/11/2006 (1 page)
30 April 2008Return made up to 23/12/07; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 March 2008Director appointed charles duncan gourgey (3 pages)
13 March 2008Director appointed neil joseph gourgey (3 pages)
13 March 2008Director appointed neil joseph gourgey (3 pages)
13 March 2008Director appointed charles duncan gourgey (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 48 rochester row london SW1P 1JU (1 page)
20 February 2008Registered office changed on 20/02/08 from: 48 rochester row london SW1P 1JU (1 page)
1 February 2007Return made up to 23/12/06; full list of members (2 pages)
1 February 2007Return made up to 23/12/06; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 August 2005 (13 pages)
2 January 2007Total exemption full accounts made up to 31 August 2005 (13 pages)
3 April 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
3 April 2006Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
7 February 2006Return made up to 23/12/05; full list of members (7 pages)
7 February 2006Return made up to 23/12/05; full list of members (7 pages)
27 October 2005Full accounts made up to 31 May 2004 (17 pages)
27 October 2005Full accounts made up to 31 May 2004 (17 pages)
12 January 2005Return made up to 23/12/04; full list of members (7 pages)
12 January 2005Return made up to 23/12/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (17 pages)
3 April 2004Full accounts made up to 31 May 2003 (17 pages)
20 January 2004Return made up to 23/12/03; full list of members (7 pages)
20 January 2004Return made up to 23/12/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 May 2002 (17 pages)
2 April 2003Full accounts made up to 31 May 2002 (17 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
15 January 2003Return made up to 23/12/02; full list of members (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002 (5 pages)
24 January 2002 (5 pages)
10 January 2002Return made up to 23/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2002Return made up to 23/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001 (5 pages)
3 April 2001 (5 pages)
12 February 2001Return made up to 23/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 23/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 23/12/99; full list of members (9 pages)
23 October 2000Return made up to 23/12/99; full list of members (9 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
11 May 2000Particulars of mortgage/charge (3 pages)
21 March 2000 (5 pages)
21 March 2000 (5 pages)
25 February 1999Registered office changed on 25/02/99 from: basement flat 20 denbigh street pimlico london SW1V 2ER (2 pages)
25 February 1999Registered office changed on 25/02/99 from: basement flat 20 denbigh street pimlico london SW1V 2ER (2 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Declaration of assistance for shares acquisition (5 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (3 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Declaration of assistance for shares acquisition (5 pages)
4 February 1999New director appointed (3 pages)
4 February 1999Director resigned (1 page)
20 January 1999Return made up to 23/12/98; full list of members (8 pages)
20 January 1999Return made up to 23/12/98; full list of members (8 pages)
18 November 1998 (6 pages)
18 November 1998 (6 pages)
3 March 1998Full group accounts made up to 31 May 1997 (19 pages)
3 March 1998Full group accounts made up to 31 May 1997 (19 pages)
26 January 1998Return made up to 23/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1998Return made up to 23/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
30 May 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
11 April 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
11 April 1997Return made up to 23/12/96; no change of members (4 pages)
11 April 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
11 April 1997Return made up to 23/12/96; no change of members (4 pages)
24 March 1997Full group accounts made up to 31 May 1996 (18 pages)
24 March 1997Full group accounts made up to 31 May 1996 (18 pages)
25 March 1996Full group accounts made up to 31 May 1995 (18 pages)
25 March 1996Full group accounts made up to 31 May 1995 (18 pages)
5 March 1996Registered office changed on 05/03/96 from: 48A rochester row london SW1P 1JU (1 page)
5 March 1996Registered office changed on 05/03/96 from: 48A rochester row london SW1P 1JU (1 page)
24 January 1996Return made up to 23/12/95; full list of members (8 pages)
24 January 1996Return made up to 23/12/95; full list of members (8 pages)
20 March 1995Full group accounts made up to 31 May 1994 (17 pages)
20 March 1995Full group accounts made up to 31 May 1994 (17 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)