Company NameStavros Restaurants Limited
Company StatusDissolved
Company Number03651479
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameHotspring Restaurants Limited

Business Activity

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

Directors

Director NameJamshid Shahverdi Moghaddam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(9 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months (closed 30 May 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103 Bournehall Avenue
Bushey
Watford
Hertfordshire
WD2 3BB
Secretary NameSafed Moggadam
NationalityBritish
StatusResigned
Appointed01 August 1999(9 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 01 August 2004)
RoleCompany Director
Correspondence Address77a Station Road
North Harrow
Harrow
Middlesex
HA2 7SW
Secretary NameFatima Firoz Rangbar
NationalityBritish
StatusResigned
Appointed01 August 2004(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address103 Bournhall Avenew
Bushey
Hertfordshire
WD23 3BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address190 Billet Road
London
E17 5DX
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£12,016
Cash£81
Current Liabilities£20,612

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 January 2015Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
21 November 2014Registered office address changed from 190 190 Billet Road London E17 5DX to 190 Billet Road London E17 5DX on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 190 190 Billet Road London E17 5DX to 190 Billet Road London E17 5DX on 21 November 2014 (1 page)
21 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
21 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from 190 Billet Road 190 Billet Road London E17 5DX England on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 190 Billet Road 190 Billet Road London E17 5DX England on 17 February 2014 (1 page)
17 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
15 February 2014Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE England on 15 February 2014 (1 page)
15 February 2014Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE England on 15 February 2014 (1 page)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Director's details changed for Jamshid Moggadam on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jamshid Moggadam on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jamshid Moggadam on 4 July 2012 (2 pages)
22 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
22 November 2011Registered office address changed from C/O Knight Chadwick Accountants Unit 1a Woodstock Studios 36 Woodstock Grove Shepherd’S Bush London W12 8LE England on 22 November 2011 (1 page)
22 November 2011Registered office address changed from C/O Knight Chadwick Accountants Unit 1a Woodstock Studios 36 Woodstock Grove Shepherd’S Bush London W12 8LE England on 22 November 2011 (1 page)
31 October 2011Registered office address changed from 32 Woodstock Grove Shepherd’S Bush London W12 8LE England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 32 Woodstock Grove Shepherd’S Bush London W12 8LE England on 31 October 2011 (1 page)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 August 2011Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 17 August 2011 (1 page)
18 October 2010Termination of appointment of Fatima Firoz Rangbar as a secretary (1 page)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
18 October 2010Termination of appointment of Fatima Firoz Rangbar as a secretary (1 page)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2009Director's details changed for Jamshid Moggadam on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Jamshid Moggadam on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 October 2008Return made up to 19/10/08; full list of members (3 pages)
24 October 2008Return made up to 19/10/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 December 2006Return made up to 19/10/06; full list of members (6 pages)
20 December 2006Return made up to 19/10/06; full list of members (6 pages)
25 September 2006Registered office changed on 25/09/06 from: 80A high street stony stratford milton keynes MK11 1AH (1 page)
25 September 2006Registered office changed on 25/09/06 from: 80A high street stony stratford milton keynes MK11 1AH (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 November 2005Return made up to 19/10/05; full list of members (6 pages)
17 November 2005Return made up to 19/10/05; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 January 2005Return made up to 19/10/04; full list of members (6 pages)
11 January 2005Return made up to 19/10/04; full list of members (6 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
19 January 2004Return made up to 19/10/03; full list of members (6 pages)
19 January 2004Return made up to 19/10/03; full list of members (6 pages)
18 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
18 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 October 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
21 June 2003Return made up to 19/10/02; full list of members (6 pages)
21 June 2003Return made up to 19/10/02; full list of members (6 pages)
8 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
8 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
19 December 2001Return made up to 19/10/01; full list of members (6 pages)
19 December 2001Return made up to 19/10/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
3 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
21 December 2000Return made up to 19/10/00; full list of members (6 pages)
21 December 2000Return made up to 19/10/00; full list of members (6 pages)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 October 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
14 February 2000Return made up to 19/10/99; full list of members (6 pages)
14 February 2000Return made up to 19/10/99; full list of members (6 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
15 December 1998Memorandum and Articles of Association (11 pages)
15 December 1998Memorandum and Articles of Association (11 pages)
11 December 1998Company name changed hotspring restaurants LIMITED\certificate issued on 14/12/98 (2 pages)
11 December 1998Company name changed hotspring restaurants LIMITED\certificate issued on 14/12/98 (2 pages)
9 December 1998Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
9 December 1998Registered office changed on 09/12/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 October 1998Incorporation (19 pages)
19 October 1998Incorporation (19 pages)