London
EC1N 8TS
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Secretary Name | Mr Adam John Gordon Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Manland Avenue Harpenden Hertfordshire AL5 4RQ |
Secretary Name | Mr Alex McLauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2011) |
Role | Accountant |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirby Street London EC1N 8TS |
Website | conranandpartners.com |
---|---|
Telephone | 07 727487382 |
Telephone region | Mobile |
Registered Address | 16 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Cgl Restaurant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£893,000 |
Current Liabilities | £893,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
15 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
9 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 July 2013 | Company name changed the cube restaurants LIMITED\certificate issued on 01/07/13
|
25 June 2013 | Change of name notice (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Mr Alex Mclauchlan on 8 January 2011 (1 page) |
13 January 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 8 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Desmond Antony Lalith Gunewardena on 8 January 2011 (2 pages) |
13 January 2011 | Appointment of Mr Alex Mclauchlan as a director (2 pages) |
13 January 2011 | Secretary's details changed for Mr Alex Mclauchlan on 8 January 2011 (1 page) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 November 2009 | Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
16 November 2009 | Appointment of Mr David Michael Loewi as a director (2 pages) |
10 October 2009 | Company name changed d&d ventures LIMITED\certificate issued on 10/10/09
|
10 October 2009 | Resolutions
|
9 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
6 January 2009 | Secretary appointed alex mclauchlan (1 page) |
6 January 2009 | Appointment terminate, director and secretary adam john gordon bellamy logged form (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
19 February 2008 | Secretary's particulars changed (1 page) |
8 January 2007 | Incorporation (8 pages) |