Company NameClapham Brasserie Limited
Company StatusDissolved
Company Number08349885
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date14 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Chafik Dahmani
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Abbots Park
London
SW2 3QD
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressCrown House
2a Ashfield Parade
Southgate
London
N14 5EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Shareholders

9 at £1Chafik Dahmani
90.00%
Ordinary
1 at £1Brian Coombs
10.00%
Ordinary

Financials

Year2014
Net Worth£252
Cash£3,269
Current Liabilities£42,498

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

5 March 2013Delivered on: 7 March 2013
Persons entitled: Brian Edwin Coombs

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a the cafe woburn house 155 falcon road london.
Outstanding

Filing History

21 November 2016Appointment of a voluntary liquidator (1 page)
21 November 2016Statement of affairs with form 4.19 (6 pages)
21 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
(1 page)
17 November 2016Registered office address changed from B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2016 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 October 2016Registered office address changed from 155 Falcon Road London SW11 2PD to B B K Partnership 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 18 October 2016 (1 page)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10
(3 pages)
30 September 2014Registered office address changed from 1St Floor 60 High Street New Malden Surrey KT3 4EZ to 155 Falcon Road London SW11 2PD on 30 September 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(3 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(3 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2013Appointment of Chafik Dahmani as a director (3 pages)
7 January 2013Termination of appointment of Elizabeth Davies as a director (1 page)
7 January 2013Incorporation (22 pages)