Company NameCairnserve Limited
Company StatusDissolved
Company Number02406689
CategoryPrivate Limited Company
Incorporation Date21 July 1989(34 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameBalbir Bains
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration20 years, 4 months (closed 15 November 2011)
RoleDentist
Correspondence AddressHillcrest Cottage Hill Brow
Bickley
Bromley
Kent
BR1 2PG
Secretary NameMr Kulvinder Bains
NationalityBritish
StatusClosed
Appointed21 July 1991(2 years after company formation)
Appointment Duration20 years, 4 months (closed 15 November 2011)
RoleCompany Director
Correspondence Address28a Blofield Road
Brundall
Norwich
Norfolk
NR13 5NN

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£13,867,000
Gross Profit£10,224,000
Net Worth-£2,669,000
Cash£68,000
Current Liabilities£6,340,000

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2008Order of court - dissolution void (3 pages)
13 October 2008Order of court - dissolution void (3 pages)
16 January 2008Dissolved (1 page)
16 January 2008Dissolved (1 page)
27 November 2007Administrator's progress report (3 pages)
27 November 2007Administrator's progress report (3 pages)
16 October 2007Notice of move from Administration to Dissolution (6 pages)
16 October 2007Notice of move from Administration to Dissolution (6 pages)
4 June 2007Administrator's progress report (3 pages)
4 June 2007Administrator's progress report (3 pages)
10 February 2007Registered office changed on 10/02/07 from: 5 elstree gate elstree way borehamwood herts, WD6 1JD (1 page)
10 February 2007Registered office changed on 10/02/07 from: 5 elstree gate elstree way borehamwood herts, WD6 1JD (1 page)
29 December 2006Statement of affairs (11 pages)
29 December 2006Statement of affairs (11 pages)
18 December 2006Statement of administrator's proposal (31 pages)
18 December 2006Statement of administrator's proposal (31 pages)
16 October 2006Appointment of an administrator (1 page)
16 October 2006Appointment of an administrator (1 page)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
13 September 2005Return made up to 21/07/05; full list of members (2 pages)
13 September 2005Return made up to 21/07/05; full list of members (2 pages)
18 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
18 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
9 August 2004Return made up to 21/07/04; full list of members (6 pages)
9 August 2004Return made up to 21/07/04; full list of members (6 pages)
10 June 2004Full accounts made up to 30 September 2003 (19 pages)
10 June 2004Full accounts made up to 30 September 2003 (19 pages)
8 August 2003Return made up to 21/07/03; full list of members (6 pages)
8 August 2003Return made up to 21/07/03; full list of members (6 pages)
3 June 2003Full accounts made up to 30 September 2002 (17 pages)
3 June 2003Full accounts made up to 30 September 2002 (17 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
28 October 2002Particulars of mortgage/charge (3 pages)
6 August 2002Return made up to 21/07/02; full list of members (6 pages)
6 August 2002Return made up to 21/07/02; full list of members (6 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
1 August 2001Full accounts made up to 30 September 2000 (18 pages)
26 July 2001Return made up to 21/07/01; full list of members (6 pages)
26 July 2001Return made up to 21/07/01; full list of members (6 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Particulars of mortgage/charge (3 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Nc inc already adjusted 30/09/94 (1 page)
14 November 2000Nc inc already adjusted 30/09/94 (1 page)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Return made up to 21/07/00; full list of members (6 pages)
6 July 2000Full accounts made up to 30 September 1999 (17 pages)
6 July 2000Full accounts made up to 30 September 1999 (17 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 21/07/99; full list of members (6 pages)
21 July 1999Full accounts made up to 30 September 1998 (19 pages)
21 July 1999Full accounts made up to 30 September 1998 (19 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
27 July 1998Return made up to 21/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 30 September 1997 (17 pages)
22 July 1998Full accounts made up to 30 September 1997 (17 pages)
23 January 1998Full accounts made up to 30 September 1996 (15 pages)
23 January 1998Full accounts made up to 30 September 1996 (15 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
6 August 1997Return made up to 21/07/97; no change of members (4 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
11 August 1996Return made up to 21/07/96; full list of members (6 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Full accounts made up to 30 September 1995 (17 pages)
3 June 1996Full accounts made up to 30 September 1995 (17 pages)
21 July 1995Return made up to 21/07/95; no change of members (4 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
8 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
3 October 1989Wd 26/09/89 ad 01/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1989Wd 26/09/89 ad 01/08/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 September 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 August 1989Secretary resigned;director resigned (2 pages)
9 August 1989Secretary resigned;director resigned (2 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1989Incorporation (15 pages)
21 July 1989Incorporation (15 pages)