Company NameJohn & John Restaurants Ltd
Company StatusDissolved
Company Number07291367
CategoryPrivate Limited Company
Incorporation Date22 June 2010(13 years, 10 months ago)
Dissolution Date2 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Matthew John
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1st Floor 42 Sydenham Road
Sydenham
London
SE26 5QF
Secretary NameDonna Sharon John
NationalityBritish
StatusClosed
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 42 Sydenham Road
Sydenham
London
SE26 5QF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Vanilla Soup LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£130,816
Cash£47,977
Current Liabilities£681,678

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
17 September 2013Liquidators' statement of receipts and payments to 20 August 2013 (12 pages)
17 September 2013Liquidators statement of receipts and payments to 20 August 2013 (12 pages)
30 August 2012Registered office address changed from 26-28 Bedford Row London WC1R 4HE on 30 August 2012 (2 pages)
29 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 August 2012Statement of affairs with form 4.19 (7 pages)
29 August 2012Appointment of a voluntary liquidator (1 page)
16 August 2012Registered office address changed from 1St Floor 42 Sydenham Road London SE26 5QF United Kingdom on 16 August 2012 (2 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1
(4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 February 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Appointment of Malcolm Matthew John as a director (3 pages)
14 October 2010Appointment of Donna Sharon John as a secretary (2 pages)
24 June 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)