Company NameCentral London Restaurants Limited
Company StatusDissolved
Company Number07624535
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Dissolution Date3 November 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Director NameMr John Papaloizou
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Mohsin Shameem
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Gatcombe
Great Holme
Milton Keynes
MK8 9EA
Director NameMr Atique Islam Choudhury
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(1 month after company formation)
Appointment Duration2 weeks (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 185
Stoke Newington High Street
London
N16 0LH
Director NameMr John Papaloizou
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 36 Muswell Hill
Muswell Hill
London
N10 3TA
Director NameMr John Papaloizou
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 36 Muswell Hill
Muswell Hill
London
N10 3TA
Director NameMr Christos Kyrillos Ioannou Papaloizou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 months after company formation)
Appointment Duration4 days (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Bishops Avenue
East Finchley
London
N2 0AP
Director NameMr Christos Kyrillos Ioannou Papaloizou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 months after company formation)
Appointment Duration4 days (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Bishops Avenue
East Finchley
London
N2 0AP
Director NameMr Christos Kyrillos Ioannou Papaloizou
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Bishops Avenue
East Finchley
London
N2 0AP

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2012
Net Worth-£538,164
Cash£3,138
Current Liabilities£623,964

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 November 2022Final Gazette dissolved following liquidation (1 page)
3 August 2022Notice of final account prior to dissolution (29 pages)
20 May 2022Progress report in a winding up by the court (26 pages)
17 June 2021Progress report in a winding up by the court (26 pages)
26 June 2020Progress report in a winding up by the court (27 pages)
10 July 2019Progress report in a winding up by the court (25 pages)
14 June 2018Progress report in a winding up by the court (26 pages)
19 January 2018Notice of completion of voluntary arrangement (16 pages)
11 June 2017Progress report in a winding up by the court (27 pages)
11 June 2017Progress report in a winding up by the court (27 pages)
1 December 2016Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
1 December 2016Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
1 July 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/04/2016 (20 pages)
1 July 2016INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 23/04/2016 (20 pages)
29 June 2015Insolvency:annual progress report for period up to 23/04/2015 (14 pages)
29 June 2015Insolvency:annual progress report for period up to 23/04/2015 (14 pages)
21 May 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ United Kingdom on 21 May 2014 (2 pages)
20 May 2014Appointment of a liquidator (1 page)
20 May 2014Appointment of a liquidator (1 page)
17 March 2014Order of court to wind up (2 pages)
17 March 2014Order of court to wind up (2 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
17 May 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(3 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Termination of appointment of Christos Papaloizou as a director (1 page)
14 January 2013Appointment of Mr John Papaloizou as a director (2 pages)
14 January 2013Appointment of Mr John Papaloizou as a director (2 pages)
14 January 2013Termination of appointment of Christos Papaloizou as a director (1 page)
8 August 2012Appointment of Mr Christos Kyrillos Ioannou Papaloizou as a director (2 pages)
8 August 2012Termination of appointment of John Papaloizou as a director (1 page)
8 August 2012Termination of appointment of John Papaloizou as a director (1 page)
8 August 2012Appointment of Mr Christos Kyrillos Ioannou Papaloizou as a director (2 pages)
30 May 2012Appointment of Mr John Papaloizou as a director (2 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 May 2012Appointment of Mr John Papaloizou as a director (2 pages)
30 May 2012Termination of appointment of Christos Papaloizou as a director (1 page)
30 May 2012Termination of appointment of Christos Papaloizou as a director (1 page)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of John Papaloizou as a director (1 page)
4 May 2012Appointment of Mr Christos Kyrillos Ioannou Papaloizou as a director (2 pages)
4 May 2012Termination of appointment of John Papaloizou as a director (1 page)
4 May 2012Appointment of Mr Christos Kyrillos Ioannou Papaloizou as a director (2 pages)
14 November 2011Termination of appointment of Christos Papaloizou as a director (1 page)
14 November 2011Termination of appointment of Christos Papaloizou as a director (1 page)
23 September 2011Appointment of Mr Christos Kyrillos Ioannou Papaloizou as a director (2 pages)
23 September 2011Appointment of Mr Christos Kyrillos Ioannou Papaloizou as a director (2 pages)
26 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
24 June 2011Appointment of Mr John Papaloizou as a director (2 pages)
24 June 2011Appointment of Mr John Papaloizou as a director (2 pages)
23 June 2011Termination of appointment of Atique Choudhury as a director (1 page)
23 June 2011Termination of appointment of Atique Choudhury as a director (1 page)
8 June 2011Termination of appointment of Mohsin Shameem as a director (1 page)
8 June 2011Termination of appointment of Mohsin Shameem as a director (1 page)
7 June 2011Appointment of Mr Atique Choudhury as a director (2 pages)
7 June 2011Appointment of Mr Atique Choudhury as a director (2 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)