Company NameGabriel Restaurants Plc
Company StatusDissolved
Company Number03109696
CategoryPublic Limited Company
Incorporation Date3 October 1995(28 years, 6 months ago)
Previous NameYieldchange Public Limited Company

Directors

Director NameJamie Kimm
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleChef
Correspondence AddressFlat 7 8 Arkwright Road
London
NW3 6AE
Director NameMr Jonathan Gabriel Putsman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Belsize Avenue
London
NW2 4AE
Secretary NameMr Jonathan Gabriel Putsman
NationalityBritish
StatusCurrent
Appointed16 January 1996(3 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Belsize Avenue
London
NW2 4AE
Director NameMr Tom Vincent Wolstenholme
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(1 year, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Lansdowne Road
Worthing
West Sussex
BN11 4NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 November 2000Dissolved (1 page)
1 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
29 September 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Registered office changed on 22/06/99 from: po box 553 30 eastbourne terrace london W2 6LF (1 page)
24 March 1999Liquidators statement of receipts and payments (5 pages)
17 September 1998Liquidators statement of receipts and payments (5 pages)
22 September 1997Registered office changed on 22/09/97 from: 46 belsize avenue london NW3 4AE (1 page)
18 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1997Appointment of a voluntary liquidator (1 page)
18 September 1997Statement of affairs (15 pages)
6 May 1997Ad 23/12/96--------- £ si [email protected]=12683 £ ic 89531/102214 (2 pages)
6 May 1997Full accounts made up to 31 January 1997 (16 pages)
6 May 1997Ad 23/12/96-21/03/97 £ si [email protected]=37001 £ ic 102214/139215 (6 pages)
6 May 1997Ad 23/12/96-21/03/97 £ si [email protected]=15056 £ ic 74475/89531 (2 pages)
6 May 1997Ad 23/12/96--------- £ si [email protected]=5424 £ ic 69051/74475 (2 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996New director appointed (2 pages)
17 December 1996S-div 25/11/96 (1 page)
2 December 1996Prospectus (35 pages)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
1 November 1996Return made up to 03/10/96; full list of members (6 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1996Memorandum and Articles of Association (44 pages)
3 May 1996Prospectus (3 pages)
15 April 1996Secretary resigned;director resigned (1 page)
15 April 1996Director resigned (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
11 April 1996Registered office changed on 11/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Nc inc already adjusted 22/03/96 (1 page)
11 April 1996Accounting reference date notified as 31/01 (1 page)
11 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Ad 22/03/96--------- £ si [email protected]=19000 £ si 50049@1=50049 £ ic 2/69051 (2 pages)
11 April 1996S-div 22/03/96 (1 page)
11 April 1996New secretary appointed;new director appointed (2 pages)
29 March 1996Prospectus (46 pages)
25 March 1996Application to commence business (3 pages)
22 March 1996Company name changed yieldchange public LIMITED compa ny\certificate issued on 22/03/96 (2 pages)
3 October 1995Incorporation (18 pages)