Company NameThe Notting Hill Brasserie Limited
Company StatusDissolved
Company Number07013665
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 8 months ago)
Dissolution Date3 April 2014 (10 years, 1 month ago)
Previous NameMHT (Unique One) Limited

Business Activity

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

Directors

Director NameMr Mitchell Hayden Tillman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Secretary NameMr Mitchell Hayden Tillman
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Connaught Drive
London
NW11 6BJ
Director NameMr Oliver Anthony Etridge
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 03 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

90 at £1Harold Peter Tillman
90.00%
Ordinary
5 at £1Andrew Macgregor Mackenzie
5.00%
Ordinary
5 at £1Oliver Etridge
5.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 April 2014Final Gazette dissolved following liquidation (1 page)
3 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
3 January 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
31 October 2013Auditor's resignation (2 pages)
31 October 2013Auditor's resignation (2 pages)
7 December 2012Registered office address changed from the Waterway 54 Formosa Street London W9 2JU on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from The Waterway 54 Formosa Street London W9 2JU on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from the Waterway 54 Formosa Street London W9 2JU on 7 December 2012 (2 pages)
3 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2012Statement of affairs with form 4.19 (7 pages)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-28
(1 page)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Statement of affairs with form 4.19 (7 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(4 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(4 pages)
23 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(4 pages)
11 October 2012Full accounts made up to 30 September 2011 (17 pages)
11 October 2012Full accounts made up to 30 September 2011 (17 pages)
1 September 2012Appointment of Mr Oliver Etridge as a director (2 pages)
1 September 2012Appointment of Mr Oliver Etridge as a director on 15 August 2012 (2 pages)
14 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
14 December 2011Change of name notice (2 pages)
14 December 2011Company name changed mht (unique one) LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
14 December 2011Change of name notice (2 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
30 June 2011Full accounts made up to 30 September 2010 (17 pages)
30 June 2011Full accounts made up to 30 September 2010 (17 pages)
23 September 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mitchell Hayden Tillman on 1 January 2010 (2 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 September 2009Incorporation (31 pages)
9 September 2009Incorporation (31 pages)