Company NameA And Z Restaurant Company Limited
Company StatusDissolved
Company Number05113737
CategoryPrivate Limited Company
Incorporation Date27 April 2004(19 years, 11 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Zak Marcus Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257 Alexandra Park Road
Alexandra Park
London
N22 7BJ
Director NameAndrew Roy Thompson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address14 Orchard Crescent
Enfield
Middlesex
EN1 3NS
Secretary NameApril Thompson
NationalityAmerican
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Orchard Crescent
Enfield
Middlesex
EN1 3NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 78314000
Telephone regionLondon

Location

Registered Address9 Cursitor Street
London
EC4A 1LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

2 at £1Zak Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,541
Cash£19,821
Current Liabilities£123,069

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 August 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
28 November 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 28 November 2012 (1 page)
12 October 2012Registered office address changed from 9-13 Cursitor Street London EC4A 1LL on 12 October 2012 (1 page)
12 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
5 July 2010Termination of appointment of Andrew Thompson as a director (1 page)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
3 May 2010Director's details changed for Zak Marcus Jones on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Andrew Roy Thompson on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Andrew Roy Thompson on 1 January 2010 (2 pages)
3 May 2010Director's details changed for Zak Marcus Jones on 1 January 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Termination of appointment of April Thompson as a secretary (1 page)
15 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 May 2008Return made up to 27/04/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 June 2007Return made up to 27/04/07; full list of members (2 pages)
12 May 2006Return made up to 27/04/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 May 2005Return made up to 27/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Ad 27/04/04--------- £ si 1@1 (2 pages)
1 March 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
17 June 2004Registered office changed on 17/06/04 from: the limes 1339 high road london N20 9HR (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004Secretary resigned (1 page)
27 April 2004Incorporation (17 pages)