Company NameBaroncrest Limited
Company StatusDissolved
Company Number02482250
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Aharon Bosme
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed15 March 1991(12 months after company formation)
Appointment Duration26 years, 3 months (closed 13 June 2017)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address494 Finchley Road
London
NW11 8DE
Secretary NameMoses Shahrabany
NationalityBritish
StatusClosed
Appointed10 August 1993(3 years, 4 months after company formation)
Appointment Duration23 years, 10 months (closed 13 June 2017)
RoleSecretary
Correspondence Address158 Dorset House
Gloucester Place
London
Nw1
Director NameMoses Shahrabany
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(12 years after company formation)
Appointment Duration15 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Mansions
Finchley Road
London
NW3 7AU
Director NameYaffa Yermiyahu
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(22 years after company formation)
Appointment Duration5 years, 3 months (closed 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Mansions
Finchley
London
NW3 7AU
Director NameItzhak Shahrabany
Date of BirthMarch 1934 (Born 90 years ago)
NationalityIsraeli
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration9 years, 12 months (resigned 13 March 2002)
RoleRestaurantuer
Correspondence Address158 Dorse House
Gloucester Place
London
Nw1
Secretary NameYaffa Shahrabany
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address158 Dorset House
Gloucester Place
London
Nw1
Secretary NameChristine Sutton
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 August 1993)
RoleCompany Director
Correspondence Address46 South Molton Street
London
W1Y 1HE

Location

Registered Address72 Wardour St.
West End
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Yaff Shahrabany
5.00%
Ordinary
450 at £1Amal Shahrabany
45.00%
Ordinary
250 at £1Daniel Bosme
25.00%
Ordinary
250 at £1Yehuda Shemesh
25.00%
Ordinary

Financials

Year2014
Net Worth-£337,654
Cash£38,068
Current Liabilities£359,490

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
26 March 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 May 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
5 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1,000
(6 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
20 March 2012Appointment of Yaffa Yermiyahu as a director (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (14 pages)
12 November 2009Annual return made up to 16 March 2009 with a full list of shareholders (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 16/03/08; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 June 2007Return made up to 16/03/07; full list of members (8 pages)
23 August 2006Return made up to 16/03/06; full list of members (8 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
2 July 2005Return made up to 16/03/05; full list of members (8 pages)
18 February 2005Registered office changed on 18/02/05 from: 3 adelaide road chalk farm london NW3 3QE (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 May 2004Return made up to 16/03/04; full list of members (8 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 April 2003Return made up to 16/03/03; full list of members (8 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
24 April 2002Return made up to 16/03/02; full list of members (7 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
31 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 May 2000Return made up to 16/03/00; full list of members (7 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 May 1999Return made up to 16/03/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
25 March 1998Return made up to 16/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1998Registered office changed on 09/02/98 from: 119 cricklewood broadway london NW2 3JG (1 page)
29 July 1997Full accounts made up to 31 August 1996 (14 pages)
2 April 1997Return made up to 16/03/97; no change of members (4 pages)
4 September 1996Full accounts made up to 31 August 1995 (14 pages)
24 March 1996Return made up to 16/03/96; full list of members (6 pages)
4 July 1995Full accounts made up to 31 August 1994 (13 pages)
30 March 1995Return made up to 16/03/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)