Company NameTopaz  Restaurant Limited
Company StatusDissolved
Company Number07695281
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter Albert Lincoln Goldstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 29 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 West Heath Close
Hampstead
London
NW3 7NJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Peter Albert Lincoln Goldstone
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
26 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(3 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(3 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(3 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 February 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 100
(3 pages)
12 October 2011Appointment of Mr Peter Albert Lincoln Goldstone as a director on 16 September 2011 (3 pages)
12 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
12 October 2011Appointment of Mr Peter Albert Lincoln Goldstone as a director (3 pages)
12 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2011Termination of appointment of Barbara Kahan as a director on 16 September 2011 (2 pages)
20 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 September 2011 (2 pages)
20 September 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 September 2011 (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)