Company NameCornerstone Restaurant Limited
DirectorSteve Olafisoye
Company StatusLiquidation
Company Number04376223
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSteve Olafisoye
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNigerian
StatusCurrent
Appointed18 February 2002(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address57 Saint Anns Road
South Tottenham
London
N15 6NJ
Secretary NameMrs Catherine Olafisoye
StatusCurrent
Appointed04 April 2011(9 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address57 Saint Anns Road
South Tottenham
London
N15 6NJ
Secretary NameMichael Kayode Olujitan
NationalityBritish
StatusResigned
Appointed18 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Hogarth Road
Stifford Clays
Grays
Essex
RM16 2XH
Director NameMr Harry Kolawole Abraham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2005)
RoleCatering
Country of ResidenceEngland
Correspondence Address7 St Martins Close
Erith
DA18 4DZ
Director NameSeyed Abdolreza Golshani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months after company formation)
Appointment Duration9 months (resigned 17 January 2003)
RoleCatering
Correspondence Address20d Petticoat Tower
London
Aldgate
E1 7EF

Location

Registered Address57 Saint Anns Road
South Tottenham
London
N15 6NJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Financials

Year2010
Turnover£438,074
Gross Profit£169,821
Net Worth-£155,191
Cash£24,387
Current Liabilities£71,417

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Next Return Due4 March 2017 (overdue)

Filing History

8 August 2011Order of court to wind up (2 pages)
8 August 2011Order of court to wind up (2 pages)
11 May 2011Notice of completion of voluntary arrangement (8 pages)
11 May 2011Notice of completion of voluntary arrangement (8 pages)
12 April 2011Termination of appointment of Michael Olujitan as a secretary (1 page)
12 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 800
(4 pages)
12 April 2011Appointment of Mrs Catherine Olafisoye as a secretary (1 page)
12 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 800
(4 pages)
12 April 2011Termination of appointment of Michael Olujitan as a secretary (1 page)
12 April 2011Appointment of Mrs Catherine Olafisoye as a secretary (1 page)
9 December 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
9 December 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
6 August 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Steve Olafisoye on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Steve Olafisoye on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Steve Olafisoye on 1 October 2009 (2 pages)
29 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2010 (6 pages)
29 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2009 (6 pages)
29 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2009 (6 pages)
29 March 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 February 2010 (6 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (16 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (16 pages)
4 June 2009Return made up to 18/02/09; full list of members (3 pages)
4 June 2009Return made up to 18/02/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
28 March 2008Return made up to 18/02/08; full list of members (3 pages)
28 March 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
28 February 2008Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
22 June 2007Return made up to 18/02/07; full list of members (6 pages)
22 June 2007Return made up to 18/02/07; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
26 June 2006Return made up to 18/02/06; full list of members (6 pages)
26 June 2006Return made up to 18/02/06; full list of members (6 pages)
19 January 2006Amended accounts made up to 28 February 2005 (9 pages)
19 January 2006Amended accounts made up to 28 February 2005 (9 pages)
22 July 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
22 July 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
5 April 2005Return made up to 18/02/05; full list of members (7 pages)
5 April 2005Return made up to 18/02/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
11 March 2004Return made up to 18/02/04; full list of members (7 pages)
11 March 2004Return made up to 18/02/04; full list of members (7 pages)
13 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
12 June 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
18 February 2002Incorporation (20 pages)
18 February 2002Incorporation (20 pages)