Company NameRelish (st Albans) Limited
Company StatusDissolved
Company Number03833573
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameCafe Nes Limited

Business Activity

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

Directors

Director NameMario Petrou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address17 Northaw Road West
Northaw
Potters Bar
Hertfordshire
EN6 4NP
Secretary NameElena Neophido Petrou
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Northaw Road West
Northaw
Potters Bar
Hertfordshire
EN6 4NP
Director NameMr Peter Yianni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(3 years after company formation)
Appointment Duration16 years, 4 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Oakwood Crescent
London
N21 1NX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor ( North) Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

25 at £1Mr Mario Petrou
25.00%
Ordinary
25 at £1Mr Peter Yianni
25.00%
Ordinary
25 at £1Mrs Anna Yianni
25.00%
Ordinary
25 at £1Mrs Elena Neophido Petrou
25.00%
Ordinary

Financials

Year2014
Net Worth£808
Cash£278
Current Liabilities£21,517

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

17 April 2013Delivered on: 24 April 2013
Persons entitled: Bnak of Cyprus UK Limited

Classification: A registered charge
Particulars: Ground floor of alban arena civic place st albans knows as alban arean restaurant. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
12 January 2017Micro company accounts made up to 31 August 2016 (1 page)
12 January 2017Micro company accounts made up to 31 August 2016 (1 page)
12 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(6 pages)
30 September 2013Registered office address changed from 18-22 Wigmore Street London W1V 2RG on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 18-22 Wigmore Street London W1V 2RG on 30 September 2013 (1 page)
24 April 2013Registration of charge 038335730001 (7 pages)
24 April 2013Registration of charge 038335730001 (7 pages)
4 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
4 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
22 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
6 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
4 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 August 2010 (8 pages)
12 November 2010Director's details changed for Mario Petrou on 30 August 2010 (2 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mario Petrou on 30 August 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
16 January 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
7 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
12 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
12 January 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
25 November 2008Return made up to 31/08/08; full list of members (4 pages)
25 November 2008Return made up to 31/08/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
8 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
24 January 2007Return made up to 31/08/06; full list of members (3 pages)
24 January 2007Return made up to 31/08/06; full list of members (3 pages)
3 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
3 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
14 November 2005Return made up to 31/08/05; full list of members (3 pages)
14 November 2005Return made up to 31/08/05; full list of members (3 pages)
17 January 2005Return made up to 31/08/04; full list of members (8 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 January 2005Return made up to 31/08/04; full list of members (8 pages)
17 January 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
11 March 2004Return made up to 31/08/03; full list of members (7 pages)
11 March 2004Return made up to 31/08/03; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
1 December 2003Total exemption full accounts made up to 31 August 2003 (12 pages)
28 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
28 January 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
2 October 2002Return made up to 31/08/02; full list of members (6 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 31/08/02; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
18 October 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
18 October 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
19 October 2000Full accounts made up to 31 August 2000 (9 pages)
19 October 2000Full accounts made up to 31 August 2000 (9 pages)
18 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2000Ad 31/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Secretary resigned (1 page)
31 August 1999Incorporation (19 pages)
31 August 1999Incorporation (19 pages)