Company NameProvencal Restaurants Limited
Company StatusDissolved
Company Number08789041
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 4 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NamePistou Restaurants Ltd

Directors

Director NameMr Charles Robert William McLean
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Paul Adam Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 2014)
RoleBusiness Investor
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ
Director NameMr Ian Smeeton Neill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 June 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Portland Place
London
W1B 1LZ

Location

Registered Address30 Portland Place
London
W1B 1LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Application to strike the company off the register (3 pages)
25 March 2015Application to strike the company off the register (3 pages)
10 July 2014Purchase of own shares. (4 pages)
10 July 2014Purchase of own shares. (4 pages)
23 June 2014Termination of appointment of Paul Campbell as a director (1 page)
23 June 2014Termination of appointment of Ian Neill as a director (1 page)
23 June 2014Termination of appointment of Paul Campbell as a director (1 page)
23 June 2014Termination of appointment of Ian Neill as a director (1 page)
20 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1.00
(4 pages)
20 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1.00
(4 pages)
20 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1.00
(4 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Company name changed pistou restaurants LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(27 pages)
11 June 2014Change of name notice (2 pages)
11 June 2014Company name changed pistou restaurants LTD\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(27 pages)
15 April 2014Sub-division of shares on 25 March 2014 (5 pages)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 13,001.00
(4 pages)
15 April 2014Sub-division of shares on 25 March 2014 (5 pages)
15 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 13,001.00
(4 pages)
31 March 2014Appointment of Mr Ian Smeeton Neill as a director (2 pages)
31 March 2014Appointment of Mr Paul Adam Campbell as a director (2 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 25/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
31 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 25/03/2014
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
31 March 2014Appointment of Mr Ian Smeeton Neill as a director (2 pages)
31 March 2014Appointment of Mr Paul Adam Campbell as a director (2 pages)
27 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
27 March 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
25 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)