Company NameThe Lebanese Restaurants Limited
DirectorAntoine Akiki
Company StatusDissolved
Company Number02773872
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)

Business Activity

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

Directors

Secretary NameElie George Rizk Diab
NationalityBritish
StatusCurrent
Appointed04 January 1994(1 year after company formation)
Appointment Duration30 years, 4 months
RoleManager
Correspondence Address78 Herbert Gardens
London
NW10 3BU
Director NameAntoine Akiki
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(3 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address225 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NU
Director NameMs Rabiya Sultana Nagi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Winton Avenue
London
N11 2AS
Director NameMr Michael George Pettman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Secretary NameMr Michael George Pettman
NationalityBritish
StatusResigned
Appointed15 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Director NameElias Raymond Chedid
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityLebanese
StatusResigned
Appointed30 December 1992(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressFlat 7b
228 Finchley Road
London
NW3 6QA
Director NameAlfred Hage
Date of BirthMarch 1963 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed04 January 1994(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 The Quadrangle
Cambridge Square
London
W2 2RN
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(8 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1994)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Location

Registered Address60 Edgeware Road
London
W2 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,842
Cash£775
Current Liabilities£40,869

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Completion of winding up (1 page)
6 October 2000Order of court to wind up (2 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 15/12/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (10 pages)
21 January 1997Return made up to 15/12/96; full list of members (6 pages)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 February 1996Return made up to 15/12/95; no change of members (4 pages)
24 March 1995Return made up to 15/12/94; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 March 1995Director resigned (2 pages)