Company NamePravada Limited
Company StatusDissolved
Company Number08097545
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMichael Christou
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(2 months after company formation)
Appointment Duration2 years, 9 months (closed 19 May 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 42 Montagu Square
London
W1H 2LN
Director NameAdrian Dear
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2013(7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2015)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 66-70 Baker Street
London
W1U 7DJ
Director NameMr George Anastasis Leonidou
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2013(7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lyonsdown Road
New Barnet
Herts
EN5 1JT
Director NameStavros Christou
Date of BirthJune 1949 (Born 74 years ago)
NationalityGreek
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr George Anastasis Leonidou
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(2 months after company formation)
Appointment Duration4 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lyonsdown Road
New Barnet
Herts
EN5 1JT
Director NameAlexander Christou
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 January 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 2 42 Montagu Square
London
W1H 2LN
Secretary NameAdrian John Loader
NationalityBritish
StatusResigned
Appointed09 August 2012(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 January 2013)
RoleCompany Director
Correspondence AddressKings Barn Thame Road
Warborough
Wallingford
Oxfordshire
OX10 7DA

Location

Registered AddressThird Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Alexander Christou
25.00%
Ordinary
100 at £1George Leonidou
25.00%
Ordinary
100 at £1Michael Christou
25.00%
Ordinary
10 at £1Thomas Dear
2.50%
Ordinary
49 at £1Alexandra Dear
12.25%
Ordinary
40 at £1William Dear
10.00%
Ordinary
1 at £1Adrian Dear
0.25%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 May 2015Final Gazette dissolved following liquidation (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved following liquidation (1 page)
19 February 2015Completion of winding up (1 page)
19 February 2015Completion of winding up (1 page)
24 June 2014Order of court to wind up (2 pages)
24 June 2014Order of court to wind up (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 400
(6 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 400
(6 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 400
(6 pages)
17 January 2013Appointment of Adrian Dear as a director on 5 January 2013 (3 pages)
17 January 2013Appointment of Adrian Dear as a director on 5 January 2013 (3 pages)
17 January 2013Appointment of Adrian Dear as a director on 5 January 2013 (3 pages)
11 January 2013Termination of appointment of Adrian John Loader as a secretary on 5 January 2013 (2 pages)
11 January 2013Termination of appointment of Alexander Christou as a director on 5 January 2013 (2 pages)
11 January 2013Registered office address changed from Kings Barn Thame Road Warbopough Wallingford Oxfordshire OX10 7DA on 11 January 2013 (2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 January 2013Termination of appointment of Adrian John Loader as a secretary on 5 January 2013 (2 pages)
11 January 2013Registered office address changed from Kings Barn Thame Road Warbopough Wallingford Oxfordshire OX10 7DA on 11 January 2013 (2 pages)
11 January 2013Statement of capital following an allotment of shares on 5 January 2013
  • GBP 400
(5 pages)
11 January 2013Appointment of Mr George Anastasis Leonidou as a director on 5 January 2013 (3 pages)
11 January 2013Statement of capital following an allotment of shares on 5 January 2013
  • GBP 400
(5 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 January 2013Appointment of Mr George Anastasis Leonidou as a director on 5 January 2013 (3 pages)
11 January 2013Termination of appointment of Adrian John Loader as a secretary on 5 January 2013 (2 pages)
11 January 2013Appointment of Mr George Anastasis Leonidou as a director on 5 January 2013 (3 pages)
11 January 2013Termination of appointment of Alexander Christou as a director on 5 January 2013 (2 pages)
11 January 2013Termination of appointment of Alexander Christou as a director on 5 January 2013 (2 pages)
11 January 2013Statement of capital following an allotment of shares on 5 January 2013
  • GBP 400
(5 pages)
18 December 2012Termination of appointment of George Anastasis Leonidou as a director on 11 December 2012 (2 pages)
18 December 2012Termination of appointment of George Anastasis Leonidou as a director on 11 December 2012 (2 pages)
14 August 2012Appointment of Mr George Anastasis Leonidou as a director on 9 August 2012 (3 pages)
14 August 2012Appointment of Adrian John Loader as a secretary on 9 August 2012 (3 pages)
14 August 2012Appointment of Michael Christou as a director on 9 August 2012 (3 pages)
14 August 2012Appointment of Alexander Christou as a director on 9 August 2012 (3 pages)
14 August 2012Termination of appointment of Stavros Christou as a director on 9 August 2012 (2 pages)
14 August 2012Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ United Kingdom on 14 August 2012 (2 pages)
14 August 2012Termination of appointment of Stavros Christou as a director on 9 August 2012 (2 pages)
14 August 2012Appointment of Mr George Anastasis Leonidou as a director on 9 August 2012 (3 pages)
14 August 2012Termination of appointment of Stavros Christou as a director on 9 August 2012 (2 pages)
14 August 2012Appointment of Michael Christou as a director on 9 August 2012 (3 pages)
14 August 2012Appointment of Michael Christou as a director on 9 August 2012 (3 pages)
14 August 2012Appointment of Alexander Christou as a director on 9 August 2012 (3 pages)
14 August 2012Appointment of Mr George Anastasis Leonidou as a director on 9 August 2012 (3 pages)
14 August 2012Appointment of Adrian John Loader as a secretary on 9 August 2012 (3 pages)
14 August 2012Appointment of Alexander Christou as a director on 9 August 2012 (3 pages)
14 August 2012Appointment of Adrian John Loader as a secretary on 9 August 2012 (3 pages)
14 August 2012Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ United Kingdom on 14 August 2012 (2 pages)
8 June 2012Incorporation (48 pages)
8 June 2012Incorporation (48 pages)