Company NameEXAR Franchise Developments Limited
Company StatusDissolved
Company Number03748625
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years, 1 month ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameArnest Phillip Matei
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 29 December 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Brendon Street
London
W1H 5HE
Secretary NameOlga Matei
NationalityBritish
StatusClosed
Appointed01 July 2003(4 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 29 December 2015)
RoleManager
Correspondence Address4 Brendon Street
London
W1H 5HE
Director NameAlexandra Barbara Reid
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address50 Naval Row
East India Quay
London
E14 9PS
Director NameGlenis Reid
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2001)
RoleCompany Director
Correspondence AddressPriors Edge
Longframlington
Morpeth
Northumberland
NE65 8HZ
Secretary NameAlexandra Barbara Reid
NationalityBritish
StatusResigned
Appointed14 April 1999(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2001)
RoleCompany Director
Correspondence Address50 Naval Row
East India Quay
London
E14 9PS
Director NameNabil Zaki
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2003)
RoleRestauranteur
Correspondence Address23 Sutton Square
Heston
Middlesex
TW5 0JB
Director NameNaser Zaki
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2002)
RoleRestauranteur
Correspondence Address21 Leghorn Road
London
NW10 4PN
Secretary NameNaser Zaki
NationalityBritish
StatusResigned
Appointed24 August 2001(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2002)
RoleRestauranteur
Correspondence Address21 Leghorn Road
London
NW10 4PN
Secretary NameNabil Zaki
NationalityBritish
StatusResigned
Appointed25 February 2003(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address23 Sutton Square
Heston
Middlesex
TW5 0JB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Brendon Street
London
W1H 5HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

2 at £1Mr Arnest Matei
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,785
Current Liabilities£32,245

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015Application to strike the company off the register (3 pages)
4 September 2015Application to strike the company off the register (3 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 July 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Arnest Phillip Matei on 8 April 2010 (2 pages)
28 May 2010Director's details changed for Arnest Phillip Matei on 8 April 2010 (2 pages)
28 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Arnest Phillip Matei on 8 April 2010 (2 pages)
28 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
30 June 2009Return made up to 08/04/09; full list of members (3 pages)
30 June 2009Return made up to 08/04/09; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 May 2008Return made up to 08/04/08; full list of members (6 pages)
8 May 2008Return made up to 08/04/08; full list of members (6 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 April 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 April 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 February 2007Return made up to 08/04/05; full list of members (6 pages)
6 February 2007Return made up to 08/04/05; full list of members (6 pages)
20 April 2006Return made up to 08/04/06; full list of members (6 pages)
20 April 2006Return made up to 08/04/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 November 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
21 November 2005Total exemption full accounts made up to 31 May 2004 (3 pages)
2 March 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
2 March 2005Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
6 July 2003Director's particulars changed (1 page)
6 July 2003Director's particulars changed (1 page)
5 April 2003Return made up to 08/04/03; full list of members (7 pages)
5 April 2003Return made up to 08/04/03; full list of members (7 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
3 October 2002Secretary resigned;director resigned (1 page)
3 October 2002Secretary resigned;director resigned (1 page)
4 April 2002Return made up to 08/04/02; full list of members (7 pages)
4 April 2002Return made up to 08/04/02; full list of members (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
8 March 2002Registered office changed on 08/03/02 from: 50 naval row london E14 9PS (2 pages)
8 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
8 March 2002Registered office changed on 08/03/02 from: 50 naval row london E14 9PS (2 pages)
8 March 2002New director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New secretary appointed;new director appointed (2 pages)
5 October 2001New director appointed (2 pages)
28 September 2001Secretary resigned;director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Secretary resigned;director resigned (1 page)
9 May 2001Return made up to 08/04/01; full list of members (6 pages)
9 May 2001Return made up to 08/04/01; full list of members (6 pages)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2000Return made up to 08/04/00; full list of members (6 pages)
8 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
8 August 2000Return made up to 08/04/00; full list of members (6 pages)
8 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
5 July 1999Company name changed x r franchise developments limit ed\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed x r franchise developments limit ed\certificate issued on 06/07/99 (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
23 June 1999Memorandum and Articles of Association (5 pages)
23 June 1999Memorandum and Articles of Association (5 pages)
22 June 1999Memorandum and Articles of Association (4 pages)
22 June 1999Memorandum and Articles of Association (4 pages)
20 May 1999Company name changed xr services LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed xr services LIMITED\certificate issued on 21/05/99 (2 pages)
23 April 1999Company name changed issuearena LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed issuearena LIMITED\certificate issued on 26/04/99 (2 pages)
8 April 1999Incorporation (13 pages)
8 April 1999Incorporation (13 pages)