Company NameEurostar Consortium Limited
Company StatusDissolved
Company Number02826652
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Wali Zainudini
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2014(21 years after company formation)
Appointment Duration9 years, 5 months (closed 05 December 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address118 Westbourne Grove
London
W11 2RR
Director NameMr Marhab Mohammad Ali Abu Nayla
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(1 day after company formation)
Appointment Duration21 years (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Avenue
London
W4 1HA
Secretary NameIhsan Abu Nayla
NationalityBritish
StatusResigned
Appointed15 June 1993(1 day after company formation)
Appointment Duration7 years (resigned 22 June 2000)
RoleCompany Director
Correspondence Address10 Bolters Road
Horley
Surrey
RH6 8QS
Director NameAlia Nouri Ibrahim
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 1994)
RoleCompany Director
Correspondence Address131 Inverness Terrace
London
W2 6JF
Secretary NameMizher Abu-Nayla
NationalityBritish
StatusResigned
Appointed22 June 2000(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address16 Wilfrid Gardens
London
W3 0NQ
Secretary NameSilvia Helena Oliveira
NationalityBrazilian
StatusResigned
Appointed17 November 2003(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Avenue
London
W4 1HA
Director NameSterling Directors Limited (Corporation)
StatusResigned
Appointed11 June 1993
Appointment Duration-1 years (resigned 15 June 1992)
Correspondence AddressSterling House
49 Sudbury Avenue Sudbury
Wembley
Middlesex
HA0 3AN
Secretary NameSterling Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1993
Appointment Duration-1 years (resigned 15 June 1992)
Correspondence AddressSterling House
49 Sudbury Avenue Sudbury
Wembley
Middlesex
HA0 3AN

Location

Registered Address244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Golden Inc Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

3 December 2003Delivered on: 9 December 2003
Satisfied on: 23 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge of licensed premises
Secured details: All monies due or to become due from coffee kingdom limited to the chargee on any account whatsoever.
Particulars: L/H land k/a unit b the westbourne westbourne grove london W11. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2003Delivered on: 3 December 2003
Satisfied on: 23 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 September 1997Delivered on: 16 September 1997
Satisfied on: 20 January 2004
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1993Delivered on: 30 July 1993
Satisfied on: 8 April 2014
Persons entitled: Gable House Properties PLC

Classification: Deed of licence and variation
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 27/7/93 or under the terms of this charge.
Particulars: The deposit being the sum of £13,125 together with interest from time to time accrued thereon.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 August 2019Notification of Golden Inc Limited as a person with significant control on 26 June 2019 (2 pages)
18 March 2019Administrative restoration application (3 pages)
18 March 2019Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2019-03-18
  • GBP 200
(19 pages)
18 March 2019Micro company accounts made up to 30 September 2017 (3 pages)
18 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
18 March 2019Confirmation statement made on 27 June 2018 with updates (12 pages)
18 March 2019Confirmation statement made on 27 June 2017 with updates (12 pages)
18 March 2019Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 March 2019Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2019-03-18
  • GBP 200
(19 pages)
18 March 2019Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
6 July 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 June 2015Auditor's resignation (1 page)
23 June 2015Auditor's resignation (1 page)
14 July 2014Appointment of Mr Wali Zainudini as a director on 27 June 2014 (2 pages)
14 July 2014Appointment of Mr Wali Zainudini as a director on 27 June 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(3 pages)
14 July 2014Registered office address changed from 3 the Avenue London W4 1HA to 244 Edgware Road London W2 1DS on 14 July 2014 (1 page)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 200
(3 pages)
14 July 2014Termination of appointment of Marhab Mohammad Ali Abu Nayla as a director on 27 June 2014 (1 page)
14 July 2014Termination of appointment of Marhab Mohammad Ali Abu Nayla as a director on 27 June 2014 (1 page)
14 July 2014Registered office address changed from 3 the Avenue London W4 1HA to 244 Edgware Road London W2 1DS on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Silvia Helena Oliveira as a secretary on 27 June 2014 (1 page)
14 July 2014Termination of appointment of Silvia Helena Oliveira as a secretary on 27 June 2014 (1 page)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-01
(4 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-01
(4 pages)
19 June 2014Full accounts made up to 30 September 2013 (14 pages)
19 June 2014Full accounts made up to 30 September 2013 (14 pages)
23 April 2014Satisfaction of charge 3 in full (5 pages)
23 April 2014Satisfaction of charge 4 in full (4 pages)
23 April 2014Satisfaction of charge 4 in full (4 pages)
23 April 2014Satisfaction of charge 3 in full (5 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
8 April 2014Satisfaction of charge 1 in full (4 pages)
5 July 2013Full accounts made up to 30 September 2012 (13 pages)
5 July 2013Full accounts made up to 30 September 2012 (13 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
24 August 2011Full accounts made up to 30 September 2010 (12 pages)
24 August 2011Full accounts made up to 30 September 2010 (12 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 30 September 2009 (12 pages)
5 July 2010Full accounts made up to 30 September 2009 (12 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
18 August 2009Return made up to 14/06/09; full list of members (3 pages)
18 August 2009Return made up to 14/06/09; full list of members (3 pages)
31 July 2009Full accounts made up to 30 September 2008 (12 pages)
31 July 2009Full accounts made up to 30 September 2008 (12 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
31 July 2008Full accounts made up to 30 September 2007 (12 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
13 August 2007Return made up to 14/06/07; full list of members (6 pages)
13 August 2007Return made up to 14/06/07; full list of members (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
16 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 July 2006Return made up to 14/06/06; full list of members (6 pages)
3 July 2006Return made up to 14/06/06; full list of members (6 pages)
14 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 November 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 June 2005Return made up to 14/06/05; full list of members (6 pages)
21 June 2005Return made up to 14/06/05; full list of members (6 pages)
31 August 2004Return made up to 14/06/04; full list of members (6 pages)
31 August 2004Return made up to 14/06/04; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
13 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: 31 marlow court 221 willesden lane london NW6 7PS (1 page)
24 November 2003Registered office changed on 24/11/03 from: 31 marlow court 221 willesden lane london NW6 7PS (1 page)
6 August 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
6 August 2003Return made up to 14/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
24 June 2002Return made up to 14/06/02; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
30 November 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
28 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
28 June 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/06/01
(6 pages)
29 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
29 June 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
29 June 2000New secretary appointed (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000New secretary appointed (1 page)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Full accounts made up to 30 June 1999 (7 pages)
19 June 2000Full accounts made up to 30 June 1999 (7 pages)
8 December 1999Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 December 1999Ad 29/10/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 July 1999Return made up to 14/06/99; no change of members (4 pages)
2 July 1999Return made up to 14/06/99; no change of members (4 pages)
19 January 1999Full accounts made up to 30 June 1998 (7 pages)
19 January 1999Full accounts made up to 30 June 1998 (7 pages)
29 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Full accounts made up to 30 June 1997 (9 pages)
15 June 1998Full accounts made up to 30 June 1997 (9 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
15 September 1997Full accounts made up to 30 June 1996 (8 pages)
15 September 1997Full accounts made up to 30 June 1996 (8 pages)
15 August 1996Return made up to 14/06/96; no change of members (4 pages)
15 August 1996Return made up to 14/06/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (3 pages)
31 August 1995Return made up to 14/06/95; change of members (8 pages)
31 August 1995Return made up to 14/06/95; change of members (8 pages)
18 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
18 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Registered office changed on 14/08/95 from: 10 bolters road horley surrey RM6 8QS (1 page)
14 August 1995Registered office changed on 14/08/95 from: 10 bolters road horley surrey RM6 8QS (1 page)
30 July 1993Particulars of mortgage/charge (3 pages)
30 July 1993Particulars of mortgage/charge (3 pages)
14 June 1993Incorporation (20 pages)
14 June 1993Incorporation (20 pages)