Company NameThe One Cambridge Circus Ltd
Company StatusDissolved
Company Number07633332
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Metin Guvener
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Gafar Gurbanov
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAzerbaijani
StatusClosed
Appointed20 June 2011(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 06 June 2017)
RoleCEO
Country of ResidenceAzerbaijan
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Tunc Guven
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Secretary NameTriangle Investments And Development Ltd (Corporation)
StatusClosed
Appointed13 May 2011(same day as company formation)
Correspondence Address8 Cavendish Square
London
W1G 0PD
Director NameMr Tunc Guven
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cavendish Square
London
W1G 0PD

Contact

Websitewww.loscarhotels.com
Telephone0845 6802015
Telephone regionUnknown

Location

Registered Address21 Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,596,214
Cash£23,720
Current Liabilities£205,613

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 June 2011Delivered on: 1 July 2011
Persons entitled: Cambridge Circle Limited

Classification: Rent deposit deed
Secured details: £660,000.00 due or to become due from the company to the chargee.
Particulars: The rent deposit of £550,000.00 plus vat of £110,000.00 see image for full details.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017Application to strike the company off the register (3 pages)
14 March 2017Application to strike the company off the register (3 pages)
15 February 2017Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages)
15 February 2017Director's details changed for Mr Tunc Guven on 23 December 2016 (2 pages)
17 October 2016Satisfaction of charge 1 in full (1 page)
17 October 2016Satisfaction of charge 1 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Director's details changed for Mr Metin Guvener on 6 April 2016 (2 pages)
12 October 2016Director's details changed for Mr Metin Guvener on 6 April 2016 (2 pages)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
2 June 2016Register(s) moved to registered office address 8 Cavendish Square London W1G 0PD (1 page)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(6 pages)
2 June 2016Register(s) moved to registered office address 8 Cavendish Square London W1G 0PD (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages)
29 June 2015Director's details changed for Mr Metin Guvener on 10 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages)
29 June 2015Director's details changed for Mr Tunc Guven on 2 February 2014 (2 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Appointment of Mr Tunc Guven as a director (2 pages)
28 September 2012Appointment of Mr Tunc Guven as a director (2 pages)
18 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
18 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
18 September 2012Director's details changed for Mr Metin Guvener on 1 August 2012 (2 pages)
15 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
8 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
8 February 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
18 January 2012Termination of appointment of Tunc Guven as a director (1 page)
18 January 2012Termination of appointment of Tunc Guven as a director (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2011Appointment of Mr Gafar Gurbanov as a director (2 pages)
20 June 2011Appointment of Mr Gafar Gurbanov as a director (2 pages)
13 May 2011Incorporation (23 pages)
13 May 2011Incorporation (23 pages)