Company NameCNE Limited
Company StatusDissolved
Company Number06291336
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Panayiotis Panikos Panayi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakdale
Southgate
London
N14 5RE
Secretary NameHionoulla Panayi
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleSecretary
Correspondence Address6 Oakdale
Southgate
London
N14 5RE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

50 at £1Hionoulla Panayi
50.00%
Ordinary
50 at £1Panikos Panayi
50.00%
Ordinary

Financials

Year2014
Net Worth-£212,281
Cash£211
Current Liabilities£217,552

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Voluntary strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
4 September 2014Application to strike the company off the register (3 pages)
15 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE on 12 August 2013 (1 page)
5 January 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
4 August 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
19 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
6 September 2010Director's details changed for Panikos Panayi on 24 June 2010 (2 pages)
6 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption full accounts made up to 31 August 2009 (9 pages)
4 August 2009Return made up to 25/06/09; full list of members (3 pages)
4 August 2009Secretary's change of particulars / hionovlla panayi / 24/06/2009 (1 page)
18 November 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
4 September 2008Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
2 September 2008Return made up to 25/06/08; full list of members (3 pages)
14 July 2007New secretary appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: 7B high street barnet hertfordshire EN5 5UE (1 page)
14 July 2007Ad 25/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 June 2007Incorporation (16 pages)