Company NameMongolian Barbeque Limited
Company StatusDissolved
Company Number02083389
CategoryPrivate Limited Company
Incorporation Date12 December 1986(37 years, 3 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)
Previous NamesLinenative Limited and Mongolian BBQ Limited

Business Activity

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

Directors

Director NameMr Matthew Giles Kirby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 8 months (closed 02 February 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address24 Calonne Road
London
SW19 5HJ
Director NameStella Francis Kirby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1994(7 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 02 February 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address24 Calonne Road
London
SW19 5HJ
Secretary NameJohn Benjamin Dodds
NationalityBritish
StatusClosed
Appointed29 August 2000(13 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address28 Knolls Close
Worcester Park
Surrey
KT4 8UR
Director NameMr John Benjamin Dodds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2002(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 02 February 2010)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address28 The Knolls Close
Worcester Park
Surrey
KT4 8UR
Director NameMark William Evans
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 February 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Waldeck Road
Ealing
London
W13 8LY
Secretary NameMr Matthew Giles Kirby
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Calonne Road
London
SW19 5HJ

Location

Registered AddressC/O Tenon Recovery
Sherlock House 73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£125,260
Cash£105,050
Current Liabilities£128,446

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved following liquidation (1 page)
2 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
2 November 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 20 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 20 July 2009 (5 pages)
29 July 2008Statement of affairs with form 4.19 (9 pages)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2008Appointment of a voluntary liquidator (1 page)
29 July 2008Statement of affairs with form 4.19 (9 pages)
29 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-21
(1 page)
9 July 2008Registered office changed on 09/07/2008 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
9 July 2008Registered office changed on 09/07/2008 from 18 cp house otterspool way watford hertfordshire WD25 8HP (1 page)
23 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 July 2007Return made up to 30/05/07; no change of members (7 pages)
26 July 2007Return made up to 30/05/07; no change of members (7 pages)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
19 July 2007Registered office changed on 19/07/07 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
20 July 2006Return made up to 30/05/06; full list of members (8 pages)
20 July 2006Return made up to 30/05/06; full list of members (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 June 2005Return made up to 30/05/05; full list of members (5 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
30 June 2004Return made up to 30/05/04; no change of members (7 pages)
30 June 2004Return made up to 30/05/04; no change of members (7 pages)
12 July 2003Return made up to 30/05/03; no change of members (7 pages)
12 July 2003Return made up to 30/05/03; no change of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
25 June 2002Return made up to 30/05/02; full list of members (9 pages)
25 June 2002Return made up to 30/05/02; full list of members (9 pages)
12 March 2002New director appointed (1 page)
12 March 2002New director appointed (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
5 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 July 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 July 2001Return made up to 30/05/01; full list of members (9 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
6 July 2000Return made up to 30/05/00; full list of members (9 pages)
6 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 July 1999Return made up to 30/05/99; full list of members (6 pages)
9 July 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 January 1999Nc inc already adjusted 29/05/98 (1 page)
14 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
14 January 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
14 January 1999Ad 07/08/98--------- £ si [email protected]=1300 £ ic 150000/151300 (2 pages)
14 January 1999Ad 07/08/98--------- £ si [email protected]=1300 £ ic 150000/151300 (2 pages)
14 January 1999Nc inc already adjusted 29/05/98 (1 page)
7 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 July 1997Return made up to 30/05/97; full list of members (6 pages)
25 July 1997Return made up to 30/05/97; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
9 May 1997Accounts for a small company made up to 31 August 1996 (9 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
26 June 1996Return made up to 30/05/96; no change of members (4 pages)
26 June 1996Return made up to 30/05/96; no change of members (4 pages)
19 June 1995Return made up to 30/05/95; no change of members (4 pages)
19 June 1995Return made up to 30/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 March 1987Memorandum and Articles of Association (11 pages)
2 March 1987Memorandum and Articles of Association (11 pages)
12 December 1986Certificate of Incorporation (1 page)
12 December 1986Certificate of Incorporation (1 page)