Company NameMezza Restaurants Limited
Company StatusDissolved
Company Number04622938
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Secretary NameAyman Barakat
NationalityLebanese
StatusClosed
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration8 years, 3 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address25 Greyhound Road
London
W6 8NX
Director NameWilliam Joseph Barakat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusClosed
Appointed01 May 2007(4 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Greyhound Road
London
W6 8NH
Director NameWilliam Joseph Barakat
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityLebanese
StatusResigned
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2006)
RoleDry Cleaningr
Country of ResidenceUnited Kingdom
Correspondence Address21 Greyhound Road
London
W6 8NH
Director NameZaher Joseph Barakat
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address25 Greyhound Road
London
W6 8NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£53,616
Cash£50,476
Current Liabilities£281,263

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved following liquidation (1 page)
24 January 2011Notice of move from Administration to Dissolution on 19 January 2011 (17 pages)
24 January 2011Notice of move from Administration to Dissolution (17 pages)
8 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
8 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
26 August 2010Administrator's progress report to 24 July 2010 (15 pages)
26 August 2010Administrator's progress report to 24 July 2010 (15 pages)
23 March 2010Statement of administrator's proposal (24 pages)
23 March 2010Statement of administrator's proposal (24 pages)
2 February 2010Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2 February 2010 (2 pages)
2 February 2010Appointment of an administrator (1 page)
2 February 2010Appointment of an administrator (1 page)
2 February 2010Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 7 Hazlitt Mews Hazlitt Road London W14 0JZ on 2 February 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 20/12/08; full list of members (3 pages)
2 April 2009Return made up to 20/12/08; full list of members (3 pages)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Compulsory strike-off action has been discontinued (1 page)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 March 2009Registered office changed on 16/03/2009 from 335 fulham road london SW6 9TW (1 page)
16 March 2009Registered office changed on 16/03/2009 from 335 fulham road london SW6 9TW (1 page)
10 March 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009Compulsory strike-off action has been suspended (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment Terminated Director zaher barakat (1 page)
15 October 2008Appointment terminated director zaher barakat (1 page)
9 June 2008Return made up to 20/12/07; full list of members (4 pages)
9 June 2008Return made up to 20/12/07; full list of members (4 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 September 2007Registered office changed on 04/09/07 from: 496 fulham road london SW6 5NH (1 page)
4 September 2007Registered office changed on 04/09/07 from: 496 fulham road london SW6 5NH (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
29 January 2007Return made up to 20/12/06; full list of members (2 pages)
29 January 2007Return made up to 20/12/06; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
8 May 2006Return made up to 20/12/05; full list of members (2 pages)
8 May 2006Return made up to 20/12/05; full list of members (2 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2005Return made up to 20/12/04; full list of members (7 pages)
20 May 2005Return made up to 20/12/04; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
23 June 2004Return made up to 20/12/03; full list of members (7 pages)
23 June 2004Return made up to 20/12/03; full list of members (7 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
13 January 2003Director resigned (2 pages)
13 January 2003Director resigned (2 pages)
13 January 2003Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
13 January 2003Registered office changed on 13/01/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
13 January 2003Secretary resigned (2 pages)
13 January 2003Secretary resigned (2 pages)
20 December 2002Incorporation (14 pages)
20 December 2002Incorporation (14 pages)