Company NameEating Experience Restaurants Limited
Company StatusDissolved
Company Number08738223
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adam Ahmed Fouda
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBrentmead House Britannia Road
London
N12 9RY
Secretary NameAdam Ahmed Fouda
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBrentmead House Britannia Road
London
N12 9RY

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
10 June 2016Return of final meeting in a creditors' voluntary winding up (5 pages)
8 October 2015Registered office address changed from 2nd Floor ,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RY on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 2nd Floor ,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RY on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from 2nd Floor ,Brentmead House Britannia Road London N12 9RU England to Brentmead House Britannia Road London N12 9RY on 8 October 2015 (2 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
(1 page)
7 October 2015Statement of affairs with form 4.19 (5 pages)
7 October 2015Statement of affairs with form 4.19 (5 pages)
17 September 2015Registered office address changed from 14/15 Irving Street London WC2H 7AU to 2nd Floor ,Brentmead House Britannia Road London N12 9RU on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 14/15 Irving Street London WC2H 7AU to 2nd Floor ,Brentmead House Britannia Road London N12 9RU on 17 September 2015 (1 page)
5 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Secretary's details changed for Adam Ahmed Fouda on 18 August 2014 (1 page)
5 December 2014Secretary's details changed for Adam Ahmed Fouda on 18 August 2014 (1 page)
5 December 2014Director's details changed for Mr Adam Ahmed Fouda on 18 August 2014 (2 pages)
5 December 2014Director's details changed for Mr Adam Ahmed Fouda on 18 August 2014 (2 pages)
5 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
18 August 2014Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom to 14/15 Irving Street London WC2H 7AU on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 194 Baker Street London NW1 5RT United Kingdom to 14/15 Irving Street London WC2H 7AU on 18 August 2014 (1 page)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
(37 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 100
(37 pages)