Company NameMythos Restaurants Limited
Company StatusDissolved
Company Number04741629
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameSotirios Liangas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGreek
StatusClosed
Appointed23 April 2003(same day as company formation)
RoleRestaurateur
Correspondence Address2 Queens Close
Edgware
Middlesex
HA8 7PU
Secretary NameBSR Company Secretarial Ltd (Corporation)
StatusClosed
Appointed15 October 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 13 May 2008)
Correspondence AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
Secretary NameJane Liangas
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Queens Close
Edgware
Middlesex
HA8 7PU
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 Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,046
Cash£8,914
Current Liabilities£81,053

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2008Liquidators statement of receipts and payments (5 pages)
9 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
22 February 2007Liquidators statement of receipts and payments (5 pages)
2 February 2006Statement of affairs (5 pages)
2 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 2006Appointment of a voluntary liquidator (1 page)
12 January 2006Registered office changed on 12/01/06 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
25 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
11 June 2004Return made up to 23/04/04; full list of members (5 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
17 June 2003Registered office changed on 17/06/03 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
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)