London
NW3 3SS
Director Name | Theo Randall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Hawtrey Road London NW3 3SS |
Secretary Name | Ms Natalie Sarah Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Hawtrey Road London NW3 3SS |
Director Name | Marc Cohen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 17 March 2015) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 78 Hawtrey Road London NW3 3SS |
Director Name | M & M Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 7 Manchester Square London W1U 3PB |
Secretary Name | Max Montague Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 3 Manchester Square London W1U 3PB |
Telephone | 020 73188775 |
---|---|
Telephone region | London |
Registered Address | 106-107 Cumberland House 80 Scrubs Lane London NW10 6RF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1 at £1 | Miss Natalie Cohen 50.00% Ordinary |
---|---|
1 at £1 | Theo Randall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,894 |
Cash | £108,220 |
Current Liabilities | £130,433 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2014 | Application to strike the company off the register (2 pages) |
24 November 2014 | Application to strike the company off the register (2 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
15 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Director's details changed for Theo Randall on 12 October 2011 (2 pages) |
29 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Marc Cohen on 12 October 2011 (2 pages) |
29 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Director's details changed for Marc Cohen on 12 October 2011 (2 pages) |
29 November 2011 | Director's details changed for Theo Randall on 12 October 2011 (2 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (15 pages) |
31 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (15 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
26 March 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |
26 March 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (16 pages) |
2 January 2010 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
2 January 2010 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
21 December 2008 | Return made up to 13/10/08; full list of members (7 pages) |
21 December 2008 | Return made up to 13/10/08; full list of members (7 pages) |
3 November 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
3 November 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 150 regents park road london NW1 8XN (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
9 May 2008 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 150 regents park road london NW1 8XN (1 page) |
7 November 2007 | Return made up to 13/10/07; no change of members
|
7 November 2007 | Return made up to 13/10/07; no change of members
|
10 July 2007 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
10 July 2007 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
6 December 2005 | Company name changed abe lovecci LIMITED\certificate issued on 06/12/05 (2 pages) |
6 December 2005 | Company name changed abe lovecci LIMITED\certificate issued on 06/12/05 (2 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
23 November 2005 | Return made up to 13/10/05; full list of members (4 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Return made up to 13/10/04; full list of members (6 pages) |
24 June 2005 | Return made up to 13/10/04; full list of members (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
13 April 2005 | Company name changed theo randall restaurants LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed theo randall restaurants LIMITED\certificate issued on 13/04/05 (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary's particulars changed (1 page) |
4 January 2005 | Secretary's particulars changed (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (2 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (2 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 October 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 30 October 2003 (4 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: whiteleys 3 manchester square london W1U 3PB (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: whiteleys 3 manchester square london W1U 3PB (1 page) |
23 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
23 October 2003 | Return made up to 13/10/03; full list of members (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
16 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
13 October 2000 | Incorporation (27 pages) |
13 October 2000 | Incorporation (27 pages) |