London
EC1N 8TS
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 15 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Alex McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Secretary Name | Mr Alex McLauchlan |
---|---|
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Registered Address | 16-18 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Cgl Restaurant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £297,000 |
Gross Profit | £18,000 |
Net Worth | -£108,000 |
Cash | £27,000 |
Current Liabilities | £243,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Application to strike the company off the register (3 pages) |
17 December 2015 | Application to strike the company off the register (3 pages) |
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Toby Charles Harris as a director on 1 December 2014 (2 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 May 2013 | Resolutions
|
7 May 2013 | Resolutions
|
1 May 2013 | Registration of charge 077283940002 (95 pages) |
1 May 2013 | Registration of charge 077283940002 (95 pages) |
24 April 2013 | Registration of charge 077283940001 (85 pages) |
24 April 2013 | Registration of charge 077283940001 (85 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a secretary (1 page) |
23 December 2011 | Termination of appointment of Alex Mclauchlan as a director (1 page) |
26 August 2011 | Appointment of Mr Desmond Antony Lalith Gunewardena as a director (2 pages) |
26 August 2011 | Appointment of Mr Desmond Antony Lalith Gunewardena as a director (2 pages) |
26 August 2011 | Appointment of Mr David Michael Loewi as a director (2 pages) |
26 August 2011 | Appointment of Mr David Michael Loewi as a director (2 pages) |
22 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
22 August 2011 | Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|