Company NameNew York New York Restaurants Limited
Company StatusDissolved
Company Number02624499
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Nandkishore Ram
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1992(1 year, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 21 December 2004)
RoleCompany Director
Correspondence Address2 Monckton Court
Holland Park Road
London
W14 8NF
Secretary NameMr Jack Lourenco
NationalityBritish
StatusClosed
Appointed19 November 1992(1 year, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 21 December 2004)
RoleCompany Director
Correspondence Address2 Monckton Court
Holland Park Road
London
W14 8NF

Location

Registered AddressC/O Singla & Company
Third Floor 227-228 Strand
London
WC2R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,151
Cash£29,480
Current Liabilities£36,959

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2003Voluntary strike-off action has been suspended (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 November 2001Return made up to 19/11/01; full list of members (7 pages)
30 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
11 July 2001Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Registered office changed on 11/05/01 from: 154 warwick road london W14 8PS (1 page)
1 February 2001Accounts for a small company made up to 30 June 1999 (4 pages)
16 March 2000Return made up to 19/11/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
23 November 1998Return made up to 19/11/98; full list of members (6 pages)
25 January 1998Return made up to 19/11/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 December 1996Return made up to 19/11/96; no change of members (4 pages)
23 August 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 January 1996Return made up to 19/11/95; full list of members (6 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1995Full accounts made up to 30 June 1994 (13 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)