London
NW3 5QA
Director Name | Mr Robert Kenneth Newmark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2011(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Hall Place 3 Lyndhust Terrace London NW3 5PN |
Director Name | Mr Allan Cyril Mendelson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Park Lane Court Park Lane Whitefield Manchester M45 7PU |
Secretary Name | Mr Allan Cyril Mendelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Park Lane Court Park Lane Whitefield Manchester M45 7PU |
Director Name | Mr Robert Kenneth Newmark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2011) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Director Name | Mr Graham Aaron Rebak |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lyndhurst Terrace London NW3 5QA |
Director Name | Graham Rebak |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Powis Mews Notting Hill London W11 1JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£233,867 |
Cash | £25,456 |
Current Liabilities | £733,450 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 19 May 2017 (overdue) |
---|
20 May 2023 | Liquidators' statement of receipts and payments to 2 April 2023 (12 pages) |
---|---|
11 May 2022 | Liquidators' statement of receipts and payments to 2 April 2022 (12 pages) |
2 February 2022 | Termination of appointment of Graham Rebak as a director on 24 February 2011 (1 page) |
10 June 2021 | Liquidators' statement of receipts and payments to 2 April 2021 (13 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (14 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 2 April 2019 (14 pages) |
11 June 2018 | Liquidators' statement of receipts and payments to 2 April 2018 (14 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 2 April 2017 (13 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 2 April 2017 (13 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 2 April 2016 (12 pages) |
8 June 2016 | Liquidators' statement of receipts and payments to 2 April 2016 (12 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (14 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (14 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 2 April 2015 (14 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 2 April 2015 (14 pages) |
23 July 2014 | Notice of completion of voluntary arrangement (10 pages) |
23 July 2014 | Notice of completion of voluntary arrangement (10 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (10 pages) |
5 June 2014 | Liquidators' statement of receipts and payments to 2 April 2014 (10 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (10 pages) |
5 June 2014 | Liquidators statement of receipts and payments to 2 April 2014 (10 pages) |
26 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2013 (7 pages) |
26 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2013 (7 pages) |
23 April 2013 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 23 April 2013 (2 pages) |
23 April 2013 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 23 April 2013 (2 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
18 April 2013 | Appointment of a voluntary liquidator (1 page) |
18 April 2013 | Resolutions
|
18 April 2013 | Statement of affairs with form 4.19 (6 pages) |
1 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
1 August 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 February 2011 | Termination of appointment of Graham Aaron Rebak as a director (1 page) |
24 February 2011 | Appointment of Mr Robert Kenneth Newmark as a director (2 pages) |
24 February 2011 | Termination of appointment of Graham Aaron Rebak as a director (1 page) |
24 February 2011 | Appointment of Mr Robert Kenneth Newmark as a director (2 pages) |
11 February 2011 | Appointment of Graham Rebak as a director (3 pages) |
11 February 2011 | Appointment of Graham Rebak as a director (3 pages) |
28 January 2011 | Termination of appointment of Robert Newmark as a director (1 page) |
28 January 2011 | Appointment of Mr Graham Aaron Rebak as a director (2 pages) |
28 January 2011 | Termination of appointment of Robert Newmark as a director (1 page) |
28 January 2011 | Appointment of Mr Graham Aaron Rebak as a director (2 pages) |
5 December 2010 | Appointment of Mr Brett Hays Newmark as a secretary (2 pages) |
5 December 2010 | Appointment of Mr Brett Hays Newmark as a secretary (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
7 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2009 | Director appointed roberk newmark (2 pages) |
16 March 2009 | Appointment terminated director and secretary allan mendelson (1 page) |
16 March 2009 | Appointment terminated director and secretary allan mendelson (1 page) |
16 March 2009 | Director appointed roberk newmark (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 41 knowsley street bury BL9 0ST (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 41 knowsley street bury BL9 0ST (1 page) |
26 September 2008 | Director and secretary appointed allan mendelson (1 page) |
26 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 2008 | Appointment terminated director instant companies LIMITED (1 page) |
26 September 2008 | Registered office changed on 26/09/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
26 September 2008 | Director and secretary appointed allan mendelson (1 page) |
4 August 2008 | Incorporation (18 pages) |
4 August 2008 | Incorporation (18 pages) |