London
N12 8QA
Director Name | Mr Mark Saul Cutler |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 869 High Road London N12 8QA |
Director Name | Mr Lik Peng Loh |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Hotelier |
Country of Residence | Singapore |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Respite Soho LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2015 | Voluntary strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Director's details changed for Mr Mark Saul Cutler on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Mark Saul Cutler on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Elliott Raphael Blum on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Elliott Raphael Blum on 1 January 2015 (2 pages) |
4 February 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Mr Mark Saul Cutler as a director on 2 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Lik Peng Loh as a director on 2 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Mark Saul Cutler as a director on 2 July 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Appointment of Mr Elliott Raphael Blum as a director on 2 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Elliott Raphael Blum as a director on 2 July 2014 (2 pages) |
28 July 2014 | Termination of appointment of Lik Peng Loh as a director on 2 July 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
1 April 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Lik Peng Loh on 30 September 2013 (2 pages) |
6 March 2013 | Company name changed 1 leicester street restuarant LIMITED\certificate issued on 06/03/13
|
1 March 2013 | Incorporation (35 pages) |