London
WC2B 5LW
Director Name | Mr Alim Amirali Janmohamed |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sheraton Street 2nd Floor London W1F 8BH |
Registered Address | 8 Smarts Place London WC2B 5LW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Alim Janmohamed 50.00% Ordinary B |
---|---|
1 at £1 | Kerem Ozelli 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£37,191 |
Cash | £12,690 |
Current Liabilities | £69,862 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2019 | Application to strike the company off the register (3 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with updates (5 pages) |
21 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
21 March 2018 | Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages) |
20 March 2018 | Change of details for Dr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages) |
20 March 2018 | Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages) |
20 March 2018 | Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages) |
19 March 2018 | Change of details for Mr Kerem Ozelli as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Kerem Ozelli on 19 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
7 February 2018 | Registered office address changed from 2 Sheraton Street 2nd Floor London W1F 8BH to 8 Smarts Place London WC2B 5LW on 7 February 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 May 2015 | Termination of appointment of Alim Amirali Janmohamed as a director on 11 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Alim Amirali Janmohamed as a director on 11 May 2015 (1 page) |
12 February 2015 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 8 Elden House 90 Sloane Avenue London SW3 3EA United Kingdom to 2 Sheraton Street 2Nd Floor London W1F 8BH on 12 February 2015 (1 page) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|