Company NameMarabel's Restaurant Limited
Company StatusDissolved
Company Number03485232
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NameGoldload Limited

Business Activity

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

Directors

Director NameMr Rowland Andrew Palmer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(4 weeks after company formation)
Appointment Duration16 years, 7 months (closed 28 August 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Priory Drive
Seaview
Isle Of Wight
PO34 5BU
Director NameMr James Saville Palmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(4 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 07 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Villas
London
W8 7BP
Secretary NameKatherine Milne
NationalityBritish
StatusResigned
Appointed26 April 2006(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 May 2009)
RoleAccountant
Correspondence Address42 Chaldon Road
London
SW6 7NJ
Secretary NameMr James Saville Palmer
NationalityBritish
StatusResigned
Appointed13 May 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Villas
London
W8 7BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSecretarial Services Limited (Corporation)
StatusResigned
Appointed20 January 1998(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
Correspondence AddressRusset Tiles
Mill Lane
Hildenborough
Kent
TN11 9LX

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9 at £1Peartime LTD
90.00%
Ordinary
1 at £1Alexis Pascal Gauthier
10.00%
Ordinary

Financials

Year2014
Net Worth-£392,973
Cash£138,227
Current Liabilities£713,873

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
27 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
22 May 2013Liquidators statement of receipts and payments to 4 April 2013 (14 pages)
22 May 2013Liquidators statement of receipts and payments to 4 April 2013 (14 pages)
22 May 2013Liquidators' statement of receipts and payments to 4 April 2013 (14 pages)
22 May 2013Liquidators' statement of receipts and payments to 4 April 2013 (14 pages)
19 July 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 July 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Statement of affairs with form 4.19 (8 pages)
18 April 2012Statement of affairs with form 4.19 (8 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 17 April 2012 (2 pages)
17 April 2012Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 17 April 2012 (2 pages)
19 October 2011Termination of appointment of James Palmer as a secretary (1 page)
19 October 2011Termination of appointment of James Palmer as a director (1 page)
19 October 2011Termination of appointment of James Palmer as a director (1 page)
19 October 2011Termination of appointment of James Palmer as a secretary (1 page)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 10
(5 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 10
(5 pages)
23 June 2010Registered office address changed from 1 St. Stephens Court Saint Stephens Road Bournemouth Dorset BH2 6LA on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 1 St. Stephens Court Saint Stephens Road Bournemouth Dorset BH2 6LA on 23 June 2010 (1 page)
4 May 2010Accounts for a small company made up to 30 June 2009 (6 pages)
4 May 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
19 June 2009Secretary appointed james savill palmer (2 pages)
19 June 2009Secretary appointed james savill palmer (2 pages)
16 June 2009Appointment terminated secretary katherine milne (1 page)
16 June 2009Appointment terminated secretary katherine milne (1 page)
28 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 February 2009Accounts for a small company made up to 30 June 2007 (6 pages)
2 February 2009Accounts for a small company made up to 30 June 2007 (6 pages)
6 January 2009Return made up to 23/12/08; full list of members (4 pages)
6 January 2009Return made up to 23/12/08; full list of members (4 pages)
18 February 2008Return made up to 23/12/07; full list of members (2 pages)
18 February 2008Return made up to 23/12/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
3 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
3 October 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
8 January 2007Return made up to 23/12/06; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 July 2006Return made up to 23/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Return made up to 23/12/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2006New secretary appointed (3 pages)
9 May 2006New secretary appointed (3 pages)
10 August 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
10 August 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
4 March 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts made up to 30 June 2003 (14 pages)
3 November 2004Accounts made up to 30 June 2003 (14 pages)
9 March 2004Return made up to 23/12/03; full list of members (7 pages)
9 March 2004Return made up to 23/12/03; full list of members (7 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004Secretary resigned (1 page)
24 April 2003Accounts made up to 30 June 2002 (15 pages)
24 April 2003Accounts made up to 30 June 2002 (15 pages)
9 January 2003Return made up to 23/12/02; full list of members (7 pages)
9 January 2003Return made up to 23/12/02; full list of members (7 pages)
2 August 2002Accounts made up to 30 June 2001 (14 pages)
2 August 2002Accounts made up to 30 June 2001 (14 pages)
11 July 2002Return made up to 23/12/01; full list of members (7 pages)
11 July 2002Return made up to 23/12/01; full list of members (7 pages)
10 July 2001Accounts made up to 30 June 2000 (13 pages)
10 July 2001Accounts made up to 30 June 2000 (13 pages)
12 February 2001Return made up to 23/12/00; full list of members (6 pages)
12 February 2001Return made up to 23/12/00; full list of members (6 pages)
29 December 2000Accounting reference date extended from 22/06/00 to 30/06/00 (1 page)
29 December 2000Accounting reference date extended from 22/06/00 to 30/06/00 (1 page)
1 June 2000Accounts made up to 22 June 1999 (12 pages)
1 June 2000Accounts made up to 22 June 1999 (12 pages)
6 March 2000Return made up to 23/12/99; full list of members (6 pages)
6 March 2000Return made up to 23/12/99; full list of members (6 pages)
22 September 1999Accounting reference date extended from 31/12/98 to 22/06/99 (1 page)
22 September 1999Accounting reference date extended from 31/12/98 to 22/06/99 (1 page)
6 September 1999Registered office changed on 06/09/99 from: 8 baker street london W1M 1DA (1 page)
6 September 1999Registered office changed on 06/09/99 from: 8 baker street london W1M 1DA (1 page)
17 March 1999Return made up to 23/12/98; full list of members (6 pages)
17 March 1999Return made up to 23/12/98; full list of members (6 pages)
8 January 1999Ad 17/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 January 1999Ad 17/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 January 1999Ad 16/12/98--------- £ si 7@1=7 £ ic 3/10 (2 pages)
8 January 1999Ad 16/12/98--------- £ si 7@1=7 £ ic 3/10 (2 pages)
23 December 1998Particulars of mortgage/charge (6 pages)
23 December 1998Particulars of mortgage/charge (6 pages)
7 May 1998Company name changed goldload LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed goldload LIMITED\certificate issued on 08/05/98 (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
23 January 1998Registered office changed on 23/01/98 from: 120 east road london N1 6AA (1 page)
23 January 1998Registered office changed on 23/01/98 from: 120 east road london N1 6AA (1 page)
23 December 1997Incorporation (15 pages)
23 December 1997Incorporation (15 pages)