Company NameArizona Cafe Limited
Company StatusDissolved
Company Number04683665
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameBest Cafe Limited

Business Activity

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

Directors

Director NameMr Ali Haider Ahmed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 Black Prince Road
London
SE11 6HT
Secretary NameMr Yousef Chamas
NationalityLebanese
StatusClosed
Appointed02 March 2006(3 years after company formation)
Appointment Duration2 years, 5 months (closed 13 August 2008)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Stanhope Road
Dagenham
Essex
RM8 3DA
Director NameMr Yousef Chamas
Date of BirthNovember 1972 (Born 51 years ago)
NationalityLebanese
StatusClosed
Appointed19 April 2006(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 13 August 2008)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Stanhope Road
Dagenham
Essex
RM8 3DA
Director NameElias Abou Jaoude
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 May Gardens
Wembley
Middlesex
HA0 1DT
Secretary NameSelvi Abou Jaoude
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleSecretary
Correspondence Address4 May Gardens
Wembley
Middlesex
HA0 1DT
Director NameClaudia Mary Raad
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 March 2006)
RoleRestauranteur
Correspondence AddressFlat 8 Royal Avenue House
1 Royal Avenue
London
SW3 4QD
Secretary NameElias Abou Jaoude
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 2005)
RoleRestaurateur
Correspondence Address4 May Gardens
Wembley
Middlesex
HA0 1DT
Secretary NameZeina Frange
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years after company formation)
Appointment Duration11 months (resigned 02 March 2006)
RoleCo Secretary
Correspondence AddressFlat 8 Royal Avenue House
1 Royal Avenue
London
SW3 4QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address134 Marylebone Road
London
NW1 5PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,600
Cash£213
Current Liabilities£23,200

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
17 May 2006Return made up to 03/03/06; full list of members (6 pages)
25 April 2006Memorandum and Articles of Association (13 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
14 March 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Registered office changed on 18/05/05 from: 4 may gardens wembley middlesex HA0 1DT (1 page)
17 May 2005Secretary resigned (1 page)
16 March 2005Return made up to 03/03/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
19 March 2004Return made up to 03/03/04; full list of members (6 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
9 May 2003Ad 10/04/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Secretary resigned (1 page)