Company NamePhoenician Restaurant Limited
Company StatusDissolved
Company Number07422307
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Tarek Radwani
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed17 May 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Ladbroke Grove
London
W10 5LZ
Director NameMr Zaki Sadiq
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Thanet Lodge
Mapesbury Road
London
NW2 4JA

Location

Registered Address170 Ladbroke Grove
London
W10 5LZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

10 at £1Tarek Radwani
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Accounts made up to 31 October 2013 (2 pages)
15 May 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(3 pages)
15 May 2014Accounts made up to 31 October 2013 (2 pages)
15 May 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2013Accounts made up to 31 October 2012 (2 pages)
17 April 2013Accounts made up to 31 October 2012 (2 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
23 June 2012Accounts made up to 31 October 2011 (2 pages)
23 June 2012Accounts made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
30 October 2011Appointment of Mr Tarek Radwani as a director on 17 May 2011 (2 pages)
30 October 2011Appointment of Mr Tarek Radwani as a director on 17 May 2011 (2 pages)
24 October 2011Registered office address changed from 49 Rupert Street London W1D 7PE United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 49 Rupert Street London W1D 7PE United Kingdom on 24 October 2011 (1 page)
17 May 2011Termination of appointment of Zaki Sadiq as a director (1 page)
17 May 2011Termination of appointment of Zaki Sadiq as a director (1 page)
28 October 2010Incorporation (43 pages)
28 October 2010Incorporation (43 pages)