Company NameCHEZ L'Ami David Ltd
Company StatusDissolved
Company Number08152562
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Laurent Huberty
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed23 July 2012(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressDundee Wharf Three Colt Street 100
London
E14 8AY
Director NameMr David Escobar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Albert Road
London
W5 1RR
Director NameMr Laurent Guy Jeanine Escobar-Huberty
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgiann
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Pitshanger Lane
London
W5 1QP
Director NameMr David Escobar
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address114 Pitshanger Lane
London
W5 1QP
Director NameMr Laurent Huberty
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Pitshanger Lane
London
W5 1QP
Director NameMr Laurent Matisse Escobar
Date of BirthApril 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed28 September 2015(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 April 2016)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address114 Pitshanger Lane
London
W5 1QP

Contact

Telephone020 89986430
Telephone regionLondon

Location

Registered AddressDundee Wharf
Three Colt Street 100
London
E14 8AY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

100 at £1Laurent Huberty
100.00%
Ordinary

Financials

Year2014
Net Worth£1,566
Cash£15

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
22 October 2016Appointment of Mr Laurent Huberty as a director on 23 July 2012 (2 pages)
22 October 2016Appointment of Mr Laurent Huberty as a director on 23 July 2012 (2 pages)
5 October 2016Registered office address changed from 114 Pitshanger Lane London W5 1QP to Dundee Wharf Three Colt Street 100 London E14 8AY on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 114 Pitshanger Lane London W5 1QP to Dundee Wharf Three Colt Street 100 London E14 8AY on 5 October 2016 (1 page)
3 October 2016Termination of appointment of Laurent Huberty as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Laurent Huberty as a director on 3 October 2016 (1 page)
9 September 2016Termination of appointment of David Escobar as a director on 24 July 2012 (1 page)
9 September 2016Termination of appointment of David Escobar as a director on 24 July 2012 (1 page)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
6 May 2016Director's details changed for Mr David Escobar on 28 April 2016 (2 pages)
6 May 2016Appointment of Mr David Escobar as a director on 23 July 2012 (2 pages)
6 May 2016Termination of appointment of Laurent Matisse Escobar as a director on 28 April 2016 (1 page)
6 May 2016Director's details changed for Mr David Escobar on 28 April 2016 (2 pages)
6 May 2016Termination of appointment of Laurent Matisse Escobar as a director on 28 April 2016 (1 page)
6 May 2016Appointment of Mr David Escobar as a director on 23 July 2012 (2 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Director's details changed for Mr Laurent Matisse Escobar on 23 October 2015 (2 pages)
28 April 2016Appointment of Mr Laurent Huberty as a director on 23 July 2012 (2 pages)
28 April 2016Director's details changed for Mr Laurent Matisse Escobar on 23 October 2015 (2 pages)
28 April 2016Appointment of Mr Laurent Huberty as a director on 23 July 2012 (2 pages)
28 September 2015Appointment of Mr Laurent Matisse Escobar as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Laurent Matisse Escobar as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Laurent Guy Jeanine Escobar-Huberty as a director on 27 September 2015 (1 page)
28 September 2015Director's details changed for Mr Laurent Huberty on 27 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Laurent Huberty on 27 September 2015 (2 pages)
28 September 2015Termination of appointment of Laurent Guy Jeanine Escobar-Huberty as a director on 27 September 2015 (1 page)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 March 2015Registered office address changed from 2a Albert Road London W5 1RR England to 114 Pitshanger Lane London W5 1QP on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 2a Albert Road London W5 1RR England to 114 Pitshanger Lane London W5 1QP on 16 March 2015 (1 page)
11 March 2015Registered office address changed from 114 Pitshanger Lane London W5 1QP to 2a Albert Road London W5 1RR on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 114 Pitshanger Lane London W5 1QP to 2a Albert Road London W5 1RR on 11 March 2015 (1 page)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 January 2014Termination of appointment of David Escobar as a director (1 page)
7 January 2014Termination of appointment of David Escobar as a director (1 page)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Registered office address changed from 2a Albert Road London W5 1RR England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 2a Albert Road London W5 1RR England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 2a Albert Road London W5 1RR England on 8 August 2013 (1 page)
23 July 2012Director's details changed for Mr David Escobar on 23 July 2012 (2 pages)
23 July 2012Director's details changed for Mr Laurent Huberty on 23 July 2012 (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Director's details changed for Mr Laurent Huberty on 23 July 2012 (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 July 2012Director's details changed for Mr David Escobar on 23 July 2012 (2 pages)