Company NameTHEO Randall Limited
Company StatusDissolved
Company Number04089742
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NamesTHEO Randall Restaurants Limited and ABE Lovecci Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Natalie Sarah Cohen
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hawtrey Road
London
NW3 3SS
Director NameTheo Randall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hawtrey Road
London
NW3 3SS
Secretary NameMs Natalie Sarah Cohen
NationalityBritish
StatusClosed
Appointed10 September 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Hawtrey Road
London
NW3 3SS
Director NameMarc Cohen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 17 March 2015)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address78 Hawtrey Road
London
NW3 3SS
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB
Secretary NameMax Montague Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address3 Manchester Square
London
W1U 3PB

Contact

Telephone020 73188775
Telephone regionLondon

Location

Registered Address106-107 Cumberland House 80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

1 at £1Miss Natalie Cohen
50.00%
Ordinary
1 at £1Theo Randall
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,894
Cash£108,220
Current Liabilities£130,433

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
24 November 2014Application to strike the company off the register (2 pages)
24 November 2014Application to strike the company off the register (2 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Director's details changed for Theo Randall on 12 October 2011 (2 pages)
29 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Marc Cohen on 12 October 2011 (2 pages)
29 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
29 November 2011Director's details changed for Marc Cohen on 12 October 2011 (2 pages)
29 November 2011Director's details changed for Theo Randall on 12 October 2011 (2 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
31 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (15 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
26 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
26 March 2010Annual return made up to 13 October 2009 with a full list of shareholders (16 pages)
2 January 2010Total exemption full accounts made up to 31 October 2008 (6 pages)
2 January 2010Total exemption full accounts made up to 31 October 2008 (6 pages)
21 December 2008Return made up to 13/10/08; full list of members (7 pages)
21 December 2008Return made up to 13/10/08; full list of members (7 pages)
3 November 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
3 November 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from 150 regents park road london NW1 8XN (1 page)
9 May 2008Total exemption full accounts made up to 31 October 2006 (6 pages)
9 May 2008Total exemption full accounts made up to 31 October 2006 (6 pages)
9 May 2008Registered office changed on 09/05/2008 from 150 regents park road london NW1 8XN (1 page)
7 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2007Return made up to 13/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2007Total exemption full accounts made up to 31 October 2005 (6 pages)
10 July 2007Total exemption full accounts made up to 31 October 2005 (6 pages)
16 November 2006Return made up to 13/10/06; full list of members (7 pages)
16 November 2006Return made up to 13/10/06; full list of members (7 pages)
6 December 2005Company name changed abe lovecci LIMITED\certificate issued on 06/12/05 (2 pages)
6 December 2005Company name changed abe lovecci LIMITED\certificate issued on 06/12/05 (2 pages)
23 November 2005Return made up to 13/10/05; full list of members (4 pages)
23 November 2005Return made up to 13/10/05; full list of members (4 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Return made up to 13/10/04; full list of members (6 pages)
24 June 2005Return made up to 13/10/04; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 June 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
13 April 2005Company name changed theo randall restaurants LIMITED\certificate issued on 13/04/05 (2 pages)
13 April 2005Company name changed theo randall restaurants LIMITED\certificate issued on 13/04/05 (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
4 January 2005Secretary's particulars changed (1 page)
4 January 2005Secretary's particulars changed (1 page)
26 October 2004Registered office changed on 26/10/04 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (2 pages)
26 October 2004Registered office changed on 26/10/04 from: c/o weston kay 73-75 mortimer street london W1W 7SQ (2 pages)
21 May 2004Total exemption small company accounts made up to 30 October 2003 (4 pages)
21 May 2004Total exemption small company accounts made up to 30 October 2003 (4 pages)
30 March 2004Registered office changed on 30/03/04 from: whiteleys 3 manchester square london W1U 3PB (1 page)
30 March 2004Registered office changed on 30/03/04 from: whiteleys 3 manchester square london W1U 3PB (1 page)
23 October 2003Return made up to 13/10/03; full list of members (5 pages)
23 October 2003Return made up to 13/10/03; full list of members (5 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 October 2002Return made up to 13/10/02; full list of members (5 pages)
16 October 2002Return made up to 13/10/02; full list of members (5 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 January 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
19 October 2001Return made up to 13/10/01; full list of members (5 pages)
19 October 2001Return made up to 13/10/01; full list of members (5 pages)
13 October 2000Incorporation (27 pages)
13 October 2000Incorporation (27 pages)