Company NameJakarta Restaurant Limited
Company StatusDissolved
Company Number04741627
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Secretary NameSimon Von Lindenfels
NationalityBritish
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Garden City
Edgware
Middlesex
HA8 7NQ
Director NamePeter Siswoo
Date of BirthMay 1964 (Born 60 years ago)
NationalityIndonesian
StatusClosed
Appointed20 October 2007(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 April 2009)
RoleRestaurant
Correspondence Address7 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Director NameGibran Glaeb
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIndonesian
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleRestauranteur
Correspondence Address24 Wakemans Hill Avenue
London
NW9 0TY
Director NameMr Amat Muda Siregar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIndonesian
StatusResigned
Appointed01 April 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Sheaveshill Parade
Sheaveshill Avenue
London
NW9 6RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,807
Cash£16,822
Current Liabilities£16,772

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
17 December 2007New director appointed (1 page)
17 December 2007Director resigned (1 page)
16 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 July 2007Return made up to 23/04/07; full list of members (2 pages)
22 June 2006Return made up to 23/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 23/04/05; full list of members (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Registered office changed on 08/07/04 from: 7 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page)
2 June 2004Return made up to 23/04/04; full list of members (6 pages)
16 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 June 2003New secretary appointed (2 pages)
2 May 2003Secretary resigned (2 pages)
2 May 2003Director resigned (2 pages)
2 May 2003Registered office changed on 02/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)