Company NameCreative Taste Ltd
Company StatusDissolved
Company Number07808755
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Sabah Nahas
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed11 October 2013(1 year, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 27 September 2016)
RoleHeadmistress
Country of ResidenceLebanon
Correspondence Address1 Michel Shiha Street
Yarze Twin
Baabda
Lebanon
Director NameMr Yaman Al Zayat
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed02 January 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 27 September 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103 Kingston Road
Oxford
OX2 6RN
Director NameMr Yaman Al Zayat
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Secretary NameMr Bilal Alhasan
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Director NameMr Hadi Nahas
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2011(1 month, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 April 2012)
RoleTravel Agent
Country of ResidenceGermany
Correspondence Address5 Polsimer Pfad
Berlin
13507
Director NameMr Yaman Al Zayat
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed09 April 2012(5 months, 4 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 July 2012)
RoleCafe Manager
Country of ResidenceEngland
Correspondence Address53 Beauchamp Place
London
SW3 1NY
Director NameMrs Sabah Nahas
NationalityLebanese
StatusResigned
Appointed11 October 2012(12 months after company formation)
Appointment Duration12 months (resigned 10 October 2013)
RoleHeadteacher
Country of ResidenceLebanon
Correspondence AddressYarze Twins
Michel Shiha Street
Baabda
Lebanon
Secretary NameMr Massoud Karimpour
StatusResigned
Appointed11 October 2012(12 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2014)
RoleCompany Director
Correspondence Address27 Grasmere Avenue
London
W3 6JT
Director NameMr Yaman Zayat
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed18 November 2013(2 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 27 November 2013)
RoleEntrepreneur
Country of ResidenceLebanon
Correspondence AddressYarzeh Twin Tower Blok B
Michel Shiha Street
Baabda
Lebanon

Location

Registered Address53 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.5Ali Zayat
50.00%
Ordinary
1 at £0.5Sabah Alnahhas
50.00%
Ordinary

Financials

Year2014
Turnover£129,354
Gross Profit£88,652
Net Worth-£209,317
Cash£2,167
Current Liabilities£229,558

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Amended accounts made up to 31 October 2013 (9 pages)
27 March 2014Registered office address changed from 27 Grasmere Avenue London W3 6JT on 27 March 2014 (1 page)
17 March 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
9 February 2014Director's details changed for Mrs Sabah Alnahhas on 1 February 2014 (2 pages)
9 February 2014Director's details changed for Mrs Sabah Alnahhas on 1 February 2014 (2 pages)
14 January 2014Termination of appointment of Massoud Karimpour as a secretary (1 page)
10 January 2014Appointment of Mr Yaman Al Zayat as a director (2 pages)
27 November 2013Termination of appointment of Yaman Zayat as a director (1 page)
19 November 2013Appointment of Mr Yaman Zayat as a director (2 pages)
11 October 2013Appointment of Mrs Sabah Alnahhas as a director (2 pages)
10 October 2013Termination of appointment of Sabah Nahas as a director (1 page)
21 June 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mrs Sabah Alnahhas on 30 November 2012 (2 pages)
15 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 1
(3 pages)
12 October 2012Appointment of Mrs Sabah Alnahhas as a director (2 pages)
12 October 2012Appointment of Mr Massoud Karimpour as a secretary (1 page)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Yaman Al Zayat as a director (1 page)
28 June 2012Termination of appointment of Bilal Alhasan as a secretary (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 April 2012Termination of appointment of Hadi Nahas as a director (1 page)
10 April 2012Appointment of Mr Yaman Al Zayat as a director (2 pages)
6 December 2011Termination of appointment of Yaman Al Zayat as a director (1 page)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
6 December 2011Appointment of Mr Hadi Nahas as a director (2 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)