Company NameSimpsons Restaurants Limited
Company StatusDissolved
Company Number07450111
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 4 months ago)
Dissolution Date13 September 2014 (9 years, 6 months ago)

Business Activity

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

Director

Director NameMr Sarvindra Singh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Upper Brook Street
London
W1K 7QJ

Contact

Telephone020 74914040
Telephone regionLondon

Location

Registered Address36 Upper Brook Street
London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Snowville Uk LTD
80.00%
Ordinary B
20 at £1Sarvindra Singh
20.00%
Ordinary

Financials

Year2014
Net Worth-£78,885
Cash£32,543
Current Liabilities£156,906

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved following liquidation (1 page)
13 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
13 June 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
5 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Statement of affairs with form 4.19 (5 pages)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Statement of affairs with form 4.19 (5 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
(4 pages)
6 January 2012Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 100
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 100
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 100
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 100
(4 pages)
26 May 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
26 May 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (1 page)
26 May 2011Registered office address changed from 5 Somerset Gardens London N6 5EQ on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 5 Somerset Gardens London N6 5EQ on 26 May 2011 (1 page)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)