Company NameFreshbar Restaurant Limited
Company StatusDissolved
Company Number08802842
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Amir Ahmad Moaven
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8b Accommodation Road
Golders Green
London
NW11 8ED
Director NameMr Atilla Colak
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 25 Leathwaite Road
London
SW11 1XG

Contact

Websitewww.anarrestaurant.com

Location

Registered Address8b Accommodation Road
Golders Green
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Atilla Colak
50.00%
Ordinary
1 at £1Shokouh Nazemi Tehran
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 September 2017Termination of appointment of Atilla Colak as a director on 18 September 2017 (1 page)
16 August 2016Compulsory strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Termination of appointment of Amir Ahmad Moaven as a director on 28 February 2016 (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Appointment of Mr Amir Ahmad Moaven as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr Amir Ahmad Moaven as a director on 8 January 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
4 December 2014Termination of appointment of Amir Ahmad Moaven as a director on 28 November 2014 (1 page)
22 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2
(3 pages)
21 April 2014Appointment of Mr Atilla Colak as a director (2 pages)
26 March 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1
(3 pages)
26 March 2014Appointment of Mr Amir Ahmad Moaven as a director (2 pages)
26 March 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 1
(3 pages)
12 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 December 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 December 2013 (1 page)
5 December 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5 December 2013 (1 page)
4 December 2013Incorporation (36 pages)