Company NameEternity Restaurant Limited
DirectorElliot Cohen
Company StatusLiquidation
Company Number07777885
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameElliot Cohen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(1 day after company formation)
Appointment Duration12 years, 7 months
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address87a High Street
Edgware
Middlesex
Egland
HA8 7DB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAdam Jonathan Urinov
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address87 High Street
Edgware
Middlesex
HA8 7DA
Director NameMr Eliahu Urinov
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address87 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Daniel Urinov
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2013)
RoleRestuaranteur
Country of ResidenceEngland
Correspondence Address87 High Street
Edgware
Middlesex
HA8 7DB

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£467,233
Gross Profit£302,999
Net Worth-£14,857
Cash£1,308
Current Liabilities£69,950

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due30 July 2016 (overdue)

Filing History

24 May 2023Liquidators' statement of receipts and payments to 12 March 2023 (17 pages)
13 May 2022Liquidators' statement of receipts and payments to 12 March 2022 (19 pages)
29 March 2022Liquidators' statement of receipts and payments to 12 March 2021 (18 pages)
29 March 2022Liquidators' statement of receipts and payments to 12 March 2020 (16 pages)
7 May 2019Liquidators' statement of receipts and payments to 12 March 2019 (16 pages)
24 May 2018Liquidators' statement of receipts and payments to 12 March 2018 (11 pages)
24 May 2018Removal of liquidator by court order (15 pages)
24 May 2018Appointment of a voluntary liquidator (3 pages)
26 May 2017Liquidators' statement of receipts and payments to 12 March 2017 (11 pages)
26 May 2017Liquidators' statement of receipts and payments to 12 March 2017 (11 pages)
26 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (7 pages)
26 May 2016Liquidators' statement of receipts and payments to 12 March 2016 (7 pages)
24 March 2015Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD to Mountview Court 1148 High Road Whetstone London N20 0RA on 24 March 2015 (2 pages)
23 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-13
(1 page)
23 March 2015Statement of affairs with form 4.19 (6 pages)
23 March 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Appointment of a voluntary liquidator (1 page)
23 March 2015Statement of affairs with form 4.19 (6 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
12 May 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
12 May 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
21 August 2013Registration of charge 077778850001 (7 pages)
21 August 2013Registration of charge 077778850001 (7 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
16 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(4 pages)
4 June 2013Termination of appointment of Eliahu Urinov as a director (1 page)
4 June 2013Termination of appointment of Adam Urinov as a director (1 page)
4 June 2013Termination of appointment of Daniel Urinov as a director (1 page)
4 June 2013Termination of appointment of Adam Urinov as a director (1 page)
4 June 2013Termination of appointment of Eliahu Urinov as a director (1 page)
4 June 2013Termination of appointment of Daniel Urinov as a director (1 page)
4 June 2013Termination of appointment of Eliahu Urinov as a director (1 page)
4 June 2013Termination of appointment of Eliahu Urinov as a director (1 page)
4 June 2013Termination of appointment of Daniel Urinov as a director (1 page)
4 June 2013Termination of appointment of Daniel Urinov as a director (1 page)
24 April 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
24 April 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
25 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
25 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
22 October 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
22 October 2012Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page)
4 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
4 October 2011Appointment of Elliot Cohen as a director (3 pages)
4 October 2011Appointment of Daniel Urinov as a director (3 pages)
4 October 2011Appointment of Elliot Cohen as a director (3 pages)
4 October 2011Appointment of Adam Jonathan Urinov as a director (3 pages)
4 October 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 100
(4 pages)
4 October 2011Appointment of Adam Jonathan Urinov as a director (3 pages)
4 October 2011Appointment of Eliahu Urinov as a director (3 pages)
4 October 2011Appointment of Daniel Urinov as a director (3 pages)
4 October 2011Appointment of Eliahu Urinov as a director (3 pages)
21 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)