Company Name1 Leicester Street Restaurant Limited
Company StatusDissolved
Company Number08426426
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous Name1 Leicester Street Restuarant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elliott Raphael Blum
Date of BirthJanuary 1989 (Born 35 years ago)
NationalitySwiss
StatusClosed
Appointed02 July 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Mark Saul Cutler
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Lik Peng Loh
Date of BirthMay 1972 (Born 52 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleHotelier
Country of ResidenceSingapore
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Respite Soho LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Voluntary strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
10 March 2015Director's details changed for Mr Mark Saul Cutler on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Mark Saul Cutler on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Elliott Raphael Blum on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Elliott Raphael Blum on 1 January 2015 (2 pages)
4 February 2015Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to 869 High Road London N12 8QA on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom to 869 High Road London N12 8QA on 4 February 2015 (1 page)
28 July 2014Appointment of Mr Mark Saul Cutler as a director on 2 July 2014 (2 pages)
28 July 2014Termination of appointment of Lik Peng Loh as a director on 2 July 2014 (1 page)
28 July 2014Appointment of Mr Mark Saul Cutler as a director on 2 July 2014 (2 pages)
28 July 2014Registered office address changed from 26 Red Lion Square London WC1R 4AG to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on 28 July 2014 (1 page)
28 July 2014Appointment of Mr Elliott Raphael Blum as a director on 2 July 2014 (2 pages)
28 July 2014Appointment of Mr Elliott Raphael Blum as a director on 2 July 2014 (2 pages)
28 July 2014Termination of appointment of Lik Peng Loh as a director on 2 July 2014 (1 page)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50
(3 pages)
14 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 50
(3 pages)
1 April 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Lik Peng Loh on 30 September 2013 (2 pages)
6 March 2013Company name changed 1 leicester street restuarant LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Incorporation (35 pages)