Company NameBeachcomber Restaurant Ltd
Company StatusDissolved
Company Number03314717
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 3 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameKemal Salih
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1997(1 day after company formation)
Appointment Duration6 years, 5 months (closed 22 July 2003)
RoleCompany Director
Correspondence Address96 Mayday Gardens
Blackheath
London
SE3 8NW
Secretary NameEda Salih
NationalityBritish
StatusClosed
Appointed08 February 1997(1 day after company formation)
Appointment Duration6 years, 5 months (closed 22 July 2003)
RoleCS
Correspondence Address96 Mayday Gardens
Blackheath
London
SE3 8NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address34 Greenwich Church Street
Greenwich
London
SE10 9BL
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Turnover£228,531
Gross Profit£127,095
Net Worth£2,391
Cash£6,977
Current Liabilities£25,469

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2001Return made up to 07/02/01; full list of members (6 pages)
3 January 2001Return made up to 07/02/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (14 pages)
6 September 1999Full accounts made up to 28 February 1998 (16 pages)
25 March 1999Return made up to 07/02/99; no change of members (4 pages)
21 April 1998Return made up to 07/02/98; full list of members (6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Registered office changed on 19/02/97 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
7 February 1997Incorporation (12 pages)