Company NameFour Seasons Restaurant Ltd
Company StatusDissolved
Company Number08162135
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date20 December 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Ionela Dumitru
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRomanian
StatusClosed
Appointed10 April 2013(8 months, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 20 December 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2a Maygrove Road
London
NW6 2EB
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Velupillai Uthayakumar
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 May 2013)
RoleA
Country of ResidenceUnited Kingdom
Correspondence Address2 A
Maygrove Road
Kilburn
NW6 2EB
Director NameMs Ionela Dumitru
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed10 August 2012(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 15 September 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Frognal Avenue
Harrow
Middlesex
HA1 2SF
Secretary NameMr Velupillai Uthayakumar
StatusResigned
Appointed20 May 2013(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2015)
RoleCompany Director
Correspondence Address2 A
Maygrove Road
Kilburn
NW6 2EB

Location

Registered Address2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lonela Damitru
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,956
Cash£28,916
Current Liabilities£38,409

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 April 2018Delivered on: 23 April 2018
Persons entitled: Automotive Direct LTD

Classification: A registered charge
Outstanding

Filing History

20 December 2021Final Gazette dissolved following liquidation (1 page)
20 September 2021Completion of winding up (1 page)
11 January 2019Order of court to wind up (1 page)
9 January 2019Order of court to wind up (2 pages)
23 April 2018Registration of charge 081621350001, created on 19 April 2018 (7 pages)
23 April 2018Confirmation statement made on 5 April 2018 with updates (3 pages)
14 April 2018Registered office address changed from C/O Victor & Co 2 a Maygrove Road Kilburn NW6 2EB to 2a Maygrove Road London NW6 2EB on 14 April 2018 (1 page)
13 April 2018Notification of Ionela Dumitru as a person with significant control on 1 January 2018 (2 pages)
13 April 2018Director's details changed for Ms Ionela Dumitru on 1 April 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
30 June 2017Compulsory strike-off action has been suspended (1 page)
30 June 2017Compulsory strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Termination of appointment of Velupillai Uthayakumar as a secretary on 10 March 2015 (1 page)
7 April 2015Termination of appointment of Velupillai Uthayakumar as a secretary on 10 March 2015 (1 page)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
13 January 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
20 May 2013Termination of appointment of Velupillai Uthayakumar as a director (1 page)
20 May 2013Appointment of Mr Velupillai Uthayakumar as a secretary (1 page)
20 May 2013Termination of appointment of Velupillai Uthayakumar as a director (1 page)
20 May 2013Appointment of Mr Velupillai Uthayakumar as a secretary (1 page)
20 April 2013Appointment of Ms Ionela Dumitru as a director (2 pages)
20 April 2013Appointment of Ms Ionela Dumitru as a director (2 pages)
28 February 2013Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF United Kingdom on 28 February 2013 (1 page)
11 October 2012Termination of appointment of Ionela Dumitru as a director (1 page)
11 October 2012Termination of appointment of Ionela Dumitru as a director (1 page)
14 August 2012Appointment of Ms Ionela Dumitru as a director (2 pages)
14 August 2012Appointment of Ms Ionela Dumitru as a director (2 pages)
7 August 2012Appointment of Mr Velupillai Uthayakumar as a director (2 pages)
7 August 2012Appointment of Mr Velupillai Uthayakumar as a director (2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2012Termination of appointment of Ela Shah as a director (1 page)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 July 2012Termination of appointment of Ela Shah as a director (1 page)