Company NameOROS Restaurants Ltd
Company StatusDissolved
Company Number05730012
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameDemos Demetriou
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Bassetts Way
Farnborough
Orpington
BR6 7AF
Secretary NameMr Marino Demetriou
StatusClosed
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coney Hill Road
West Wickham
Kent
BR4 9BU

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£308,868
Cash£2,069
Current Liabilities£307,377

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved following liquidation (1 page)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2009Liquidators statement of receipts and payments to 25 September 2009 (5 pages)
26 October 2009Liquidators' statement of receipts and payments to 25 September 2009 (5 pages)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-26
(1 page)
1 October 2008Statement of affairs with form 4.19 (7 pages)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2008Appointment of a voluntary liquidator (1 page)
1 October 2008Statement of affairs with form 4.19 (7 pages)
30 September 2008Registered office changed on 30/09/2008 from 29A coney hill road west wickham kent BR4 9BU (1 page)
30 September 2008Registered office changed on 30/09/2008 from 29A coney hill road west wickham kent BR4 9BU (1 page)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2007Return made up to 06/03/07; full list of members (6 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
18 October 2006Particulars of mortgage/charge (5 pages)
6 March 2006Incorporation (12 pages)
6 March 2006Incorporation (12 pages)