Company NameCooks Brasserie Limited
Company StatusDissolved
Company Number07090026
CategoryPrivate Limited Company
Incorporation Date28 November 2009(14 years, 5 months ago)
Dissolution Date30 April 2015 (8 years, 12 months ago)
Previous NameNew Seasons Cafe Limited

Directors

Director NameMargaret Ann Cook
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 High Street Wanstead
London
E11 2AA
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 The Broadway
Wickford
SS11 7AA

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved following liquidation (1 page)
30 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
30 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
11 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (9 pages)
11 April 2014Liquidators' statement of receipts and payments to 16 March 2014 (9 pages)
11 April 2014Liquidators statement of receipts and payments to 16 March 2014 (9 pages)
15 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (9 pages)
15 April 2013Liquidators statement of receipts and payments to 16 March 2013 (9 pages)
15 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (9 pages)
16 August 2012Registered office address changed from 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 16 August 2012 (2 pages)
16 August 2012Registered office address changed from 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH on 16 August 2012 (2 pages)
11 April 2012Liquidators statement of receipts and payments to 16 March 2012 (8 pages)
11 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (8 pages)
11 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (8 pages)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Statement of affairs with form 4.19 (7 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011Statement of affairs with form 4.19 (7 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
21 May 2010Registered office address changed from 28-30 the Broadway Wickford Wickford SS11 7AA United Kingdom on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from 28-30 the Broadway Wickford Wickford SS11 7AA United Kingdom on 21 May 2010 (2 pages)
17 April 2010Company name changed new seasons cafe LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(2 pages)
17 April 2010Company name changed new seasons cafe LIMITED\certificate issued on 17/04/10
  • CONNOT ‐
(2 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
8 January 2010Appointment of Margaret Ann Cook as a director (3 pages)
8 January 2010Appointment of Margaret Ann Cook as a director (3 pages)
16 December 2009Termination of appointment of Joanna Saban as a director (2 pages)
16 December 2009Termination of appointment of Joanna Saban as a director (2 pages)
28 November 2009Incorporation
Statement of capital on 2009-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 November 2009Incorporation
Statement of capital on 2009-11-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)