Company NameLondon's Capital Cuisine Limited
Company StatusDissolved
Company Number05318809
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date8 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameGeoffrey Leong
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address101 Union Wharf
23 Wenlock Road
Islington
N1 7SE
Secretary NameMr Ben Sing Chung Lee
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Howard Road
New Malden
Surrey
KT3 4EB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2006
Turnover£929,555
Gross Profit£635,903
Net Worth£2,557
Cash£41,948
Current Liabilities£165,579

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2016Final Gazette dissolved following liquidation (1 page)
8 July 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-11 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
9 June 2015Liquidators' statement of receipts and payments to 6 April 2015 (5 pages)
9 June 2015Liquidators statement of receipts and payments to 6 April 2015 (5 pages)
9 June 2015Liquidators statement of receipts and payments to 6 April 2015 (5 pages)
10 December 2014Liquidators' statement of receipts and payments to 6 October 2014 (23 pages)
10 December 2014Liquidators statement of receipts and payments to 6 October 2014 (23 pages)
10 December 2014Liquidators statement of receipts and payments to 6 October 2014 (23 pages)
23 October 2014Liquidators statement of receipts and payments to 6 October 2014 (5 pages)
23 October 2014Liquidators statement of receipts and payments to 6 October 2014 (5 pages)
23 October 2014Liquidators' statement of receipts and payments to 6 October 2014 (5 pages)
20 October 2014Liquidators statement of receipts and payments to 6 October 2014 (5 pages)
20 October 2014Liquidators' statement of receipts and payments to 6 October 2014 (5 pages)
20 October 2014Liquidators statement of receipts and payments to 6 October 2014 (5 pages)
25 April 2014Liquidators statement of receipts and payments to 6 April 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 6 April 2014 (5 pages)
25 April 2014Liquidators statement of receipts and payments to 6 April 2014 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
17 October 2013Liquidators' statement of receipts and payments to 6 October 2013 (5 pages)
17 October 2013Liquidators statement of receipts and payments to 6 October 2013 (5 pages)
4 June 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
4 June 2013Liquidators' statement of receipts and payments to 6 April 2013 (5 pages)
4 June 2013Liquidators statement of receipts and payments to 6 April 2013 (5 pages)
29 October 2012Liquidators' statement of receipts and payments to 6 October 2012 (5 pages)
29 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
29 October 2012Liquidators statement of receipts and payments to 6 October 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 6 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 6 April 2012 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
17 November 2011Liquidators' statement of receipts and payments to 6 October 2011 (5 pages)
17 November 2011Liquidators statement of receipts and payments to 6 October 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 6 October 2010 (6 pages)
25 October 2010Liquidators statement of receipts and payments to 6 October 2010 (6 pages)
25 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (6 pages)
13 May 2010Liquidators statement of receipts and payments to 6 April 2010 (6 pages)
13 May 2010Liquidators' statement of receipts and payments to 6 April 2010 (6 pages)
13 May 2010Liquidators statement of receipts and payments to 6 April 2010 (6 pages)
27 April 2010Registered office address changed from 47-49 Green Lane Northwood Middlesex HA6 3AE on 27 April 2010 (2 pages)
16 April 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Certificate of removal of voluntary liquidator (1 page)
8 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
15 October 2008Statement of affairs with form 4.19 (5 pages)
15 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2008Appointment of a voluntary liquidator (1 page)
18 September 2008Registered office changed on 18/09/2008 from 2ND floor 39 gerrard street london W1D 5QD (1 page)
2 January 2008Return made up to 22/12/07; full list of members (2 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Return made up to 22/12/06; full list of members (2 pages)
29 December 2005Particulars of mortgage/charge (9 pages)
23 December 2005Return made up to 22/12/05; full list of members (6 pages)
8 September 2005New director appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
22 December 2004Incorporation (15 pages)