Company NameSeabass Restaurants Ltd
Company StatusDissolved
Company Number05683569
CategoryPrivate Limited Company
Incorporation Date22 January 2006(18 years, 2 months ago)
Dissolution Date8 January 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Khajag Agop Kouyoumjian
Date of BirthMarch 1969 (Born 55 years ago)
NationalityLebanese
StatusClosed
Appointed10 July 2007(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 08 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Troy Court Kensington High Street
London
W8 7RB
Secretary NameMr Wadih Hajj
NationalityBritish
StatusClosed
Appointed15 August 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10b Park View
Acton
London
W3 0PT
Director NameMr Sarkis Kouyoumdjian
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 James Street
London
W1U 1EW
Secretary NameAntony Michael
NationalityBritish
StatusResigned
Appointed22 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 James Street
London
W1U 1EW

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Sarkis Kouyoumdjian
100.00%
Ordinary

Financials

Year2014
Net Worth£40,115
Current Liabilities£580,440

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 January 2014Final Gazette dissolved following liquidation (1 page)
8 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
8 October 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
9 January 2013Liquidators' statement of receipts and payments to 30 September 2012 (16 pages)
9 January 2013Liquidators' statement of receipts and payments to 30 September 2012 (16 pages)
9 January 2013Liquidators statement of receipts and payments to 30 September 2012 (16 pages)
10 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
10 July 2012Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Liquidators' statement of receipts and payments to 30 September 2011 (14 pages)
12 April 2012Appointment of a voluntary liquidator (1 page)
12 April 2012Liquidators' statement of receipts and payments to 30 September 2011 (14 pages)
12 April 2012Liquidators statement of receipts and payments to 30 September 2011 (14 pages)
17 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 27 April 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 27 April 2011 (5 pages)
26 May 2010Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from C/O Chantry Vellacot Dfk Russell Square House 10-12 Russell Square House London WC1B 5LF on 26 May 2010 (2 pages)
5 May 2010Statement of affairs with form 4.19 (6 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-28
(1 page)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Appointment of a voluntary liquidator (1 page)
5 May 2010Statement of affairs with form 4.19 (6 pages)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
4 March 2009Return made up to 22/01/09; full list of members (3 pages)
15 September 2008Return made up to 22/01/08; full list of members (3 pages)
15 September 2008Return made up to 22/01/08; full list of members (3 pages)
8 September 2008Secretary appointed wadih hajj (1 page)
8 September 2008Appointment terminated secretary antony michael (1 page)
8 September 2008Secretary appointed wadih hajj (1 page)
8 September 2008Appointment Terminated Secretary antony michael (1 page)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
28 May 2008Registered office changed on 28/05/2008 from c/o chantry vellacot dfk gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
13 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 March 2008Appointment terminated director sarkis kouyoumdjian (1 page)
4 March 2008Director appointed khajag agop kouyoumjian (1 page)
4 March 2008Director appointed khajag agop kouyoumjian (1 page)
4 March 2008Appointment Terminated Director sarkis kouyoumdjian (1 page)
29 October 2007Registered office changed on 29/10/07 from: 28 james st. London W1U 1EW (1 page)
29 October 2007Registered office changed on 29/10/07 from: 28 james st. London W1U 1EW (1 page)
17 May 2007Return made up to 22/01/07; full list of members (6 pages)
17 May 2007Return made up to 22/01/07; full list of members (6 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
22 January 2006Incorporation (14 pages)
22 January 2006Incorporation (14 pages)