Company NameThe Empty Quarter Restaurant Company Limited
DirectorsHugh Francis Savile Crossley and James Hickman
Company StatusDissolved
Company Number03660289
CategoryPrivate Limited Company
Incorporation Date2 November 1998(25 years, 6 months ago)

Business Activity

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

Directors

Director NameHugh Francis Savile Crossley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Warwick Square
Pimlico
London
Sw1v
Secretary NameHugh Francis Savile Crossley
NationalityBritish
StatusCurrent
Appointed02 November 1999(1 year after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address3 Warwick Square
Pimlico
London
Sw1v
Director NameJames Hickman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleMba Student
Country of ResidenceGBR
Correspondence Address6 Mansell Road
London
W3 7QH
Director NameDavid Andrew Wardlaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address405 Beaux Arts Building
Manor Gardens
London
N7 6JW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£13,298
Cash£9,670
Current Liabilities£458,243

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 November 2005Dissolved (1 page)
1 September 2005Administrator's progress report (5 pages)
1 September 2005Administrator's progress report (4 pages)
2 August 2005Notice of move from Administration to Dissolution (6 pages)
13 October 2004Statement of affairs (10 pages)
11 September 2004Statement of administrator's proposal (2 pages)
20 July 2004Registered office changed on 20/07/04 from: lion house red lion street london WC1R 4GB (1 page)
19 July 2004Appointment of an administrator (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2004Memorandum and Articles of Association (24 pages)
29 April 2004Resolutions
  • RES13 ‐ Issue of shares to pers 14/04/04
(1 page)
26 February 2004Return made up to 02/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
3 February 2004Director resigned (1 page)
8 January 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
15 July 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 April 2003New director appointed (2 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
15 October 2002Director's particulars changed (1 page)
23 August 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
25 July 2002Ad 01/06/02--------- £ si 147500@1=147500 £ ic 248001/395501 (3 pages)
26 November 2001Return made up to 02/11/01; full list of members (7 pages)
2 November 2001Registered office changed on 02/11/01 from: fairfax house fulwood place london WC1V 6UB (1 page)
20 February 2001Particulars of mortgage/charge (4 pages)
15 February 2001Return made up to 02/11/00; full list of members (10 pages)
19 January 2001Ad 01/11/00-01/11/00 £ si 2500@1=2500 £ ic 248001/250501 (2 pages)
19 January 2001Ad 23/08/00-23/10/00 £ si 62500@1=62500 £ ic 185501/248001 (2 pages)
12 January 2001Memorandum and Articles of Association (24 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
22 August 2000Ad 18/04/00--------- £ si 47500@1=47500 £ ic 138001/185501 (2 pages)
31 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 May 2000Ad 11/01/00-07/02/00 £ si 113000@1=113000 £ ic 1/113001 (2 pages)
31 May 2000Nc inc already adjusted 10/01/00 (1 page)
31 May 2000Ad 08/02/00--------- £ si 25000@1=25000 £ ic 113001/138001 (2 pages)
22 March 2000Particulars of mortgage/charge (5 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 1999New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
2 November 1998Incorporation (15 pages)