Company NameRestaurant Sw1 Limited
Company StatusDissolved
Company Number03941423
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years ago)
Dissolution Date20 September 2011 (12 years, 6 months ago)
Previous NameCrescent Capital Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Ming Ong
NationalityMalaysian
StatusClosed
Appointed04 December 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 20 September 2011)
RoleCompany Director
Correspondence Address11 Mayton Street
London
N7 6QP
Director NameMr Gavin John Hovingh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 20 September 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressNw2
Director NameMr Declan Gregory McCarthy
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mount Road
Hendon
London
NW4 3PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAuckland Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address63-64 Charles Lane
St Johns Wood
London
NW8 7SB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address36 Upper Brook Street
Mayfair
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Snowville Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£507
Current Liabilities£100,491

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011Application to strike the company off the register (3 pages)
31 May 2011Application to strike the company off the register (3 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Return made up to 07/03/09; full list of members (3 pages)
13 April 2009Return made up to 07/03/09; full list of members (3 pages)
13 August 2008Appointment terminated director declan mccarthy (1 page)
13 August 2008Appointment Terminated Director declan mccarthy (1 page)
12 August 2008Director appointed mr gavin hovingh (2 pages)
12 August 2008Director appointed mr gavin hovingh (2 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
27 May 2008Return made up to 07/03/08; full list of members (3 pages)
23 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
23 April 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 March 2008Return made up to 07/03/07; full list of members (3 pages)
28 March 2008Return made up to 07/03/07; full list of members (3 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2008Accounts made up to 31 March 2007 (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary resigned (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
2 June 2007Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page)
2 June 2007Registered office changed on 02/06/07 from: 72 new cavendish street london W1M 8AU (1 page)
25 March 2007Registered office changed on 25/03/07 from: 63/64 charles lane london NW8 7SB (1 page)
25 March 2007Registered office changed on 25/03/07 from: 63/64 charles lane london NW8 7SB (1 page)
17 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2007Accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 07/03/06; full list of members (6 pages)
15 March 2006Return made up to 07/03/06; full list of members (6 pages)
17 November 2005Accounts made up to 31 March 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 07/03/05; full list of members (6 pages)
14 April 2005Return made up to 07/03/05; full list of members (6 pages)
25 January 2005Accounts made up to 31 March 2004 (4 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 07/03/04; full list of members (6 pages)
3 June 2004Return made up to 07/03/04; full list of members (6 pages)
13 January 2004Accounts made up to 31 March 2003 (4 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 07/03/03; full list of members (6 pages)
21 May 2003Return made up to 07/03/03; full list of members (6 pages)
23 September 2002Accounts made up to 31 March 2002 (4 pages)
23 September 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 August 2002Return made up to 07/03/02; full list of members (6 pages)
15 August 2002Return made up to 07/03/02; full list of members (6 pages)
20 November 2001Accounts made up to 31 March 2001 (3 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2001Company name changed crescent capital asset managemen t LIMITED\certificate issued on 24/07/01 (2 pages)
24 July 2001Company name changed crescent capital asset managemen t LIMITED\certificate issued on 24/07/01 (2 pages)
27 June 2001Return made up to 07/03/01; full list of members (6 pages)
27 June 2001Return made up to 07/03/01; full list of members (6 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
7 March 2000Incorporation (17 pages)