Company NameGilgamesh Bar & Restaurant Limited
Company StatusDissolved
Company Number06146802
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Eylon Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed11 December 2018(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2020)
RoleCpo & Cfo
Country of ResidenceIsrael
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed21 February 2019(11 years, 11 months after company formation)
Appointment Duration1 year (closed 17 March 2020)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr Robert Edward Kienlen
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleAccountant
Correspondence Address71 Phoenix Drive
Wateringbury
Kent
ME18 5RS
Director NameMr Yuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed09 November 2007(8 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameBat Sheva Hanna Quinn
NationalityBritish
StatusResigned
Appointed09 November 2007(8 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2013)
RoleCompany Director
Correspondence AddressC/O Stables Market
Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressC/O Stables Market
Chalk Farm Road
London
NW1 8AH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed13 March 2014(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Carlos Place
London
W1K 3AL
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(11 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegilgameshbar.com
Telephone020 72676554
Telephone regionLondon

Location

Registered Address54-56 Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

1 at £1Triangle Upper LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 November 2017Satisfaction of charge 061468020001 in full (4 pages)
11 November 2017Satisfaction of charge 061468020003 in full (4 pages)
11 November 2017Satisfaction of charge 061468020002 in full (4 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (9 pages)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
14 January 2016Resolutions
  • RES13 ‐ Section 175 03/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
26 March 2015Registered office address changed from C/O Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 October 2014Statement of company's objects (2 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
11 February 2014Registration of charge 061468020002 (110 pages)
11 February 2014Registration of charge 061468020003 (44 pages)
8 February 2014Registration of charge 061468020001 (50 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 October 2013Termination of appointment of Bat Quinn as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
30 March 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page)
30 March 2010Secretary's details changed for Bat Sheva Hanna Quinn on 1 January 2010 (1 page)
30 March 2010Director's details changed for Mr Yuda Bentov on 1 January 2010 (2 pages)
30 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
20 March 2009Director's change of particulars / yuda bentov / 08/03/2009 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Return made up to 08/03/08; full list of members (3 pages)
29 February 2008Appointment terminated director james lawrence (1 page)
28 February 2008Appointment terminated secretary robert kienlen (1 page)
26 November 2007New director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 788-790 finchley road london NW11 7TJ (1 page)
16 November 2007New secretary appointed (2 pages)
11 April 2007New director appointed (4 pages)
24 March 2007New secretary appointed (1 page)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
8 March 2007Incorporation (16 pages)