Company NameMyriad Restaurant Limited
Company StatusDissolved
Company Number02937627
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 11 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Younis Berkati
NationalityBritish
StatusClosed
Appointed27 February 2003(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 18 December 2012)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Augustines Avenue
London
W5 1ED
Director NameAicha Berkati
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(11 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 St Augustines Avenue
London
W5 1ED
Director NameMr Laurence Anthony Bloom
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 14 January 2003)
RoleCompany Director
Correspondence Address34 James Street
London
W1U 1ER
Secretary NameMr James Howard Bloom
NationalityBritish
StatusResigned
Appointed01 January 1995(6 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
5 Dunraven Street
London
City Of Westminster
W1K 7FD
Director NameAndreas Lytras
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 February 2003)
RoleRestauranteur
Correspondence AddressFlat 14
38 Jamestown Road Camden
London
NW1 7BY
Director NameJoshua Toledano
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 February 2003)
RoleRestauranteur
Correspondence Address1 Park Hall Road
London
N2 9PT
Secretary NameMr Chrysaphis Michael
NationalityBritish
StatusResigned
Appointed10 January 2003(8 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameMr Abdeslam Berkati
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2006)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address11 St Augustines Avenue
London
W5 1ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Y. Berkati
50.00%
Ordinary
50 at £1Mrs Aicha Berkati
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,086
Cash£4,634
Current Liabilities£2,405

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012Application to strike the company off the register (3 pages)
21 August 2012Application to strike the company off the register (3 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
28 June 2011Annual return made up to 10 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
9 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Aicha Berkati on 10 June 2010 (2 pages)
9 August 2010Director's details changed for Aicha Berkati on 10 June 2010 (2 pages)
24 May 2010Amended accounts made up to 30 April 2009 (3 pages)
24 May 2010Amended total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 July 2009Return made up to 10/06/09; full list of members (3 pages)
22 July 2009Return made up to 10/06/09; full list of members (3 pages)
21 March 2009Amended accounts made up to 30 April 2008 (4 pages)
21 March 2009Amended accounts made up to 30 April 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
8 September 2008Return made up to 10/06/08; full list of members (6 pages)
8 September 2008Return made up to 10/06/08; full list of members (6 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 February 2008Return made up to 10/06/07; full list of members; amend (6 pages)
20 February 2008Return made up to 10/06/07; full list of members; amend (6 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
27 June 2007Return made up to 10/06/07; full list of members (6 pages)
27 June 2007Return made up to 10/06/07; full list of members (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 June 2006Return made up to 10/06/06; full list of members (6 pages)
15 June 2006Return made up to 10/06/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 June 2005Return made up to 10/06/05; full list of members (6 pages)
14 June 2005Return made up to 10/06/05; full list of members (6 pages)
9 August 2004Return made up to 10/06/04; full list of members (6 pages)
9 August 2004Return made up to 10/06/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
30 January 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 July 2003Return made up to 10/06/03; full list of members (6 pages)
3 July 2003Return made up to 10/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 34 james street london wim sns (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: 34 james street london wim sns (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
12 September 2002Return made up to 10/06/02; full list of members (6 pages)
12 September 2002Return made up to 10/06/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 July 2000Return made up to 10/06/00; full list of members (6 pages)
18 July 2000Return made up to 10/06/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 June 1999Return made up to 10/06/99; no change of members (5 pages)
14 June 1999Return made up to 10/06/99; no change of members (5 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Return made up to 10/06/98; no change of members (4 pages)
19 June 1998Return made up to 10/06/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 10/06/97; full list of members (7 pages)
17 July 1997Return made up to 10/06/97; full list of members (7 pages)
27 October 1996Statement of affairs (3 pages)
27 October 1996Ad 07/08/95--------- £ si 98@1 (2 pages)
27 October 1996Ad 07/08/95--------- £ si 98@1 (2 pages)
27 October 1996Statement of affairs (3 pages)
26 September 1996Ad 07/08/95--------- £ si 98@1 (2 pages)
26 September 1996Ad 07/08/95--------- £ si 98@1 (2 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 July 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
26 July 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
25 June 1996Return made up to 10/06/96; no change of members (5 pages)
25 June 1996Return made up to 10/06/96; no change of members (5 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
24 August 1995Particulars of mortgage/charge (3 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
26 July 1995Accounts made up to 30 June 1995 (1 page)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Return made up to 10/06/95; full list of members (7 pages)
6 July 1995Return made up to 10/06/95; full list of members (8 pages)