Company NameDandelion Restaurants Limited
Company StatusDissolved
Company Number04349774
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 2 months ago)
Dissolution Date14 August 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameMalcolm Edward Howard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(2 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (closed 14 August 2009)
RoleRestauranteur
Correspondence Address1-4 Belmont Parade
Finchley Road
London
NW11 6XP
Secretary NameCharlotte Howard
NationalityBelgian Eu
StatusClosed
Appointed06 December 2003(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 14 August 2009)
RoleSecretary
Correspondence Address1-4 Belmont Parade
Finchley Road
London
NW11 6XP
Director NameCharlotte Howard
Date of BirthMay 1952 (Born 71 years ago)
NationalityBelgian
StatusClosed
Appointed29 January 2004(2 years after company formation)
Appointment Duration5 years, 6 months (closed 14 August 2009)
RoleSecretary
Correspondence Address37 Manor Park Crescent
Edgware
Middlesex
HA8 7NE
Director NameJack Goldberg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 04 February 2003)
RoleConsultant
Correspondence Address12 Brondesburylane
235 Willesden Lane
London
NW2 5RE
Director NameDr David Krasner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 06 February 2003)
RoleDoctor
Correspondence Address35 Sherwood Road
Hendon
London
NW4 1AE
Secretary NameJack Goldberg
NationalityBritish
StatusResigned
Appointed29 January 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2003)
RoleConsultant
Correspondence Address12 Brondesburylane
235 Willesden Lane
London
NW2 5RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
17 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Statement of affairs (7 pages)
17 March 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Registered office changed on 11/03/05 from: 1-4 belmont parade finchley road temple fortune london NW11 6XP (1 page)
18 January 2005Return made up to 09/01/05; full list of members (7 pages)
29 July 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2004Registered office changed on 01/06/04 from: 1-4 belmont parade finchley road temple fortune london NW11 6XP (1 page)
28 May 2004Secretary resigned (1 page)
6 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 February 2004New director appointed (2 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 65 new cavendish street london W1G 7LS (1 page)
22 January 2004Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
25 February 2003Return made up to 09/01/03; full list of members (7 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
8 February 2003Resolutions
  • RES13 ‐ Div shares 28/02/02
(1 page)
8 February 2003Ad 18/12/02--------- £ si [email protected]=6 £ ic 91/97 (2 pages)
8 February 2003Ad 29/01/02--------- £ si 46@1=46 £ ic 45/91 (2 pages)
11 December 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
3 December 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: 788-790 finchley road london NW11 7TJ (1 page)
6 February 2002Memorandum and Articles of Association (11 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2002Incorporation (18 pages)