Company NameThe Tanglewood Restaurant Limited
Company StatusDissolved
Company Number08393520
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 1 month ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Jeffrey Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Julian John Charles Russell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 January 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2nd Floor 33 Southampton Street
London
WC2E 7HE
Director NameMr Paul Parnaby
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
7 October 2020Application to strike the company off the register (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
18 June 2019Change of details for Hq Hospitality Limited as a person with significant control on 18 June 2019 (2 pages)
23 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mr Julian Russell on 15 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Julian Russell on 15 January 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
31 May 2016Termination of appointment of Paul Parnaby as a director on 16 May 2016 (1 page)
27 May 2016Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages)
27 May 2016Appointment of Mr Julian Russell as a director on 16 May 2016 (2 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 7 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Paul Parnaby on 7 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Paul Parnaby on 7 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Paul Parnaby on 7 February 2015 (2 pages)
31 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 7 February 2015 (2 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Director's details changed for Mr Nicholas Jeffrey Thomas on 7 February 2015 (2 pages)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 16 High Holborn London WC1V 6BX to 5th Floor 89 New Bond Street London W1S 1DA on 4 March 2015 (2 pages)
6 January 2015Accounts made up to 31 March 2013 (6 pages)
6 January 2015Accounts made up to 31 March 2014 (6 pages)
6 January 2015Accounts made up to 31 March 2014 (6 pages)
6 January 2015Accounts made up to 31 March 2013 (6 pages)
29 October 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
29 October 2014Current accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
7 February 2013Incorporation (25 pages)
7 February 2013Incorporation (25 pages)