Company NameCreative Leisure Restaurants Limited
Company StatusDissolved
Company Number03965697
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)

Business Activity

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

Directors

Secretary NameShapour Harzini
NationalityBritish
StatusClosed
Appointed23 April 2006(6 years after company formation)
Appointment Duration5 years (closed 03 May 2011)
RoleManager
Correspondence Address1 Silver Crescent
London
W4 1PU
Director NameAbhi Diehr
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 03 May 2011)
RoleRestaurant
Correspondence Address6th Avenue
Potters Bar
EN6 1EB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Ersin Sirer
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cheryls Close
London
SW6 2AX
Director NameThomas Justin Welch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Langler Road
London
NW10 5TL
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMr Ersin Sirer
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Cheryls Close
London
SW6 2AX
Secretary NameNicholas Wrightman
NationalityBritish
StatusResigned
Appointed31 May 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Strand On The Green
Chiswick
London
W4 3PQ
Director NameNicholas Wrightman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Strand On The Green
Chiswick
London
W4 3PQ

Location

Registered Address142 Chiswick High Road
London
W4 1PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Turnover£301,459
Gross Profit£201,322
Net Worth-£495,503
Cash£5,751
Current Liabilities£195,412

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
9 July 2010Compulsory strike-off action has been suspended (1 page)
9 July 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
10 December 2009Compulsory strike-off action has been suspended (1 page)
10 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Return made up to 06/04/08; full list of members (3 pages)
31 March 2009Return made up to 06/04/08; full list of members (3 pages)
31 March 2009Appointment Terminated Secretary nicholas wrightman (1 page)
31 March 2009Appointment terminated secretary nicholas wrightman (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
27 March 2008Appointment terminated director nicholas wrightman (1 page)
27 March 2008Appointment Terminated Director nicholas wrightman (1 page)
6 March 2008Total exemption full accounts made up to 31 July 2006 (7 pages)
6 March 2008Total exemption full accounts made up to 31 July 2006 (7 pages)
12 February 2008Return made up to 06/04/07; full list of members (7 pages)
12 February 2008Return made up to 06/04/07; full list of members (7 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
30 January 2008New director appointed (1 page)
30 January 2008New director appointed (1 page)
16 August 2006Return made up to 06/04/06; full list of members (7 pages)
16 August 2006Return made up to 06/04/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 June 2005Return made up to 06/04/05; full list of members (7 pages)
3 June 2005Return made up to 06/04/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 July 2004Return made up to 06/04/04; full list of members (7 pages)
8 July 2004Return made up to 06/04/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 May 2003Return made up to 06/04/03; full list of members (7 pages)
22 May 2003Return made up to 06/04/03; full list of members (7 pages)
12 April 2003Registered office changed on 12/04/03 from: 2 cheryls close london SW6 2AX (1 page)
12 April 2003Registered office changed on 12/04/03 from: 2 cheryls close london SW6 2AX (1 page)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Secretary resigned;director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
27 April 2001Return made up to 06/04/01; full list of members (6 pages)
12 March 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
12 March 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
19 October 2000Registered office changed on 19/10/00 from: martin & fahy suites 2 & 4 dudley house, high street bracknell berkshire RG12 1LL (1 page)
19 October 2000Registered office changed on 19/10/00 from: martin & fahy suites 2 & 4 dudley house, high street bracknell berkshire RG12 1LL (1 page)
16 June 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (3 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
18 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2000Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 April 2000Ad 06/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2000Ad 06/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2000Registered office changed on 15/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Secretary resigned (1 page)
15 April 2000Registered office changed on 15/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
6 April 2000Incorporation (9 pages)