Company NameSaigon Times Cafe Brasserie Limited
Company StatusDissolved
Company Number03112596
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCafe Indochine Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Bich Tyler
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address67 River Court
Upper Ground
London
SE1 9PB
Secretary NameMs Bich Tyler
NationalityBritish
StatusClosed
Appointed11 October 1995(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address67 River Court
Upper Ground
London
SE1 9PB
Director NameMr Timothy John Tyler
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street
London
W2 1JE
Director NameMr Luc Claude Loubatieres
Date of BirthMay 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleRestauranteur
Country of ResidencePortugal
Correspondence AddressFlat 308 Peninsula Apartments
4 Praed Street
London
W2 1JE
Director NameDaniel Cathala
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2003)
RoleRestraurant Manager
Correspondence Address17 Tewkesbury Avenue
London
SE23 3DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 308 Peninsula Apartments
4 Praed Street
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

5 at £1John Warwick A/c F
5.00%
Ordinary
31 at £1Miss Bich Tyler
31.00%
Ordinary
31 at £1Mr Luc Claude Loubatieres
31.00%
Ordinary
11 at £1Louise Loubatieres
11.00%
Ordinary
11 at £1Luc Claude Loubatieres A/c Elise Loubatieres
11.00%
Ordinary
11 at £1Timothy Tyler
11.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 February 1998Delivered on: 12 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement ground and mezzanine floors 20-22 leadenhall market and part basement and part ground floor 8 and 9 leadenhall market in the city of london.
Outstanding
15 May 1997Delivered on: 21 May 1997
Persons entitled: The Mayor and Commonanlty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms 0F a rent deposit deed of even date.
Particulars: The company with full title guarantee charges £26,000 to the chargee.
Outstanding
29 August 1996Delivered on: 4 September 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and croissants express limited 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.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2018Application to strike the company off the register (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
16 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 August 2017Appointment of Mr Timothy John Thi Tyler as a director on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Luc Claude Loubatieres as a director on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Termination of appointment of Luc Claude Loubatieres as a director on 15 August 2017 (1 page)
15 August 2017Cessation of Luc Claude Loubatiere as a person with significant control on 15 August 2017 (1 page)
15 August 2017Satisfaction of charge 1 in full (1 page)
15 August 2017Cessation of Luc Claude Loubatieres as a person with significant control on 15 August 2017 (1 page)
15 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Appointment of Mr Timothy John Thi Tyler as a director on 15 August 2017 (2 pages)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Cessation of Luc Claude Loubatieres as a person with significant control on 15 August 2017 (1 page)
15 August 2017Satisfaction of charge 2 in full (1 page)
15 August 2017Satisfaction of charge 3 in full (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Director's details changed for Mr Luc Claude Loubatieres on 10 October 2016 (2 pages)
17 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
17 October 2016Director's details changed for Mr Luc Claude Loubatieres on 10 October 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(6 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
20 May 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
14 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
27 August 2010Amended accounts made up to 31 March 2010 (8 pages)
27 August 2010Amended accounts made up to 31 March 2010 (8 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
15 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Mr Luc Claude Loubatieres on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Luc Claude Loubatieres on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Bich Tyler on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Bich Tyler on 14 October 2009 (2 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 October 2008Return made up to 11/10/08; full list of members (5 pages)
14 October 2008Return made up to 11/10/08; full list of members (5 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 October 2007Return made up to 11/10/07; full list of members (3 pages)
16 October 2007Return made up to 11/10/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
16 October 2006Return made up to 11/10/06; full list of members (3 pages)
31 October 2005Return made up to 11/10/05; full list of members (3 pages)
31 October 2005Return made up to 11/10/05; full list of members (3 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
16 November 2004Return made up to 11/10/04; full list of members (9 pages)
16 November 2004Return made up to 11/10/04; full list of members (9 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 July 2003Registered office changed on 22/07/03 from: 67 buttesland street london N1 6BY (1 page)
22 July 2003Registered office changed on 22/07/03 from: 67 buttesland street london N1 6BY (1 page)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
1 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2001Return made up to 11/10/01; full list of members (8 pages)
6 November 2001Return made up to 11/10/01; full list of members (8 pages)
7 September 2001Full accounts made up to 31 March 2001 (22 pages)
7 September 2001Full accounts made up to 31 March 2001 (22 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 73 buttesland street london N1 6BY (1 page)
26 March 2001Registered office changed on 26/03/01 from: 73 buttesland street london N1 6BY (1 page)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
13 November 2000Return made up to 11/10/00; full list of members (7 pages)
13 November 2000Return made up to 11/10/00; full list of members (7 pages)
20 October 1999Return made up to 11/10/99; full list of members (7 pages)
20 October 1999Return made up to 11/10/99; full list of members (7 pages)
10 May 1999Full accounts made up to 31 March 1999 (12 pages)
10 May 1999Full accounts made up to 31 March 1999 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 November 1998Return made up to 11/10/98; no change of members (4 pages)
13 November 1998Return made up to 11/10/98; no change of members (4 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
31 October 1997Return made up to 11/10/97; full list of members (6 pages)
31 October 1997Return made up to 11/10/97; full list of members (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (5 pages)
14 August 1997Full accounts made up to 31 March 1997 (5 pages)
9 June 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
23 October 1996Return made up to 11/10/96; full list of members (6 pages)
23 October 1996Return made up to 11/10/96; full list of members (6 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
12 March 1996Accounting reference date notified as 31/03 (1 page)
12 March 1996Accounting reference date notified as 31/03 (1 page)
23 February 1996Company name changed cafe indochine LIMITED\certificate issued on 26/02/96 (2 pages)
23 February 1996Company name changed cafe indochine LIMITED\certificate issued on 26/02/96 (2 pages)
16 October 1995Secretary resigned (2 pages)
16 October 1995Secretary resigned (2 pages)