Cavendish Square
London
W1G 9DQ
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Canfield Place London NW6 3BT |
Director Name | Robert Kenneth Newmark |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 April 2015) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Brett Hayes Newmark |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
Registered Address | 82 St. John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Robert Kenneth Newmark 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £120 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Latest Return | 18 February 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 4 March 2018 (overdue) |
11 April 2023 | Liquidators' statement of receipts and payments to 6 February 2023 (14 pages) |
---|---|
24 February 2022 | Liquidators' statement of receipts and payments to 6 February 2022 (11 pages) |
13 April 2021 | Liquidators' statement of receipts and payments to 6 February 2021 (12 pages) |
20 April 2020 | Liquidators' statement of receipts and payments to 6 February 2020 (12 pages) |
12 April 2019 | Liquidators' statement of receipts and payments to 6 February 2019 (12 pages) |
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
7 February 2018 | Administrator's progress report (15 pages) |
7 February 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
12 September 2017 | Administrator's progress report (13 pages) |
12 September 2017 | Administrator's progress report (13 pages) |
23 August 2017 | Administrator's progress report (8 pages) |
23 August 2017 | Administrator's progress report (8 pages) |
4 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 March 2017 | Notice of extension of period of Administration (1 page) |
2 March 2017 | Administrator's progress report to 1 February 2017 (12 pages) |
2 March 2017 | Administrator's progress report to 1 February 2017 (12 pages) |
2 March 2017 | Notice of extension of period of Administration (1 page) |
22 November 2016 | Administrator's progress report to 27 October 2016 (11 pages) |
22 November 2016 | Administrator's progress report to 27 October 2016 (11 pages) |
19 October 2016 | Statement of affairs with form 2.14B (7 pages) |
19 October 2016 | Statement of affairs with form 2.14B (7 pages) |
25 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
18 August 2016 | Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages) |
12 July 2016 | Result of meeting of creditors (23 pages) |
12 July 2016 | Result of meeting of creditors (23 pages) |
23 June 2016 | Statement of administrator's proposal (22 pages) |
23 June 2016 | Statement of administrator's proposal (22 pages) |
13 May 2016 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st. John Street London EC1M 4JN on 13 May 2016 (2 pages) |
13 May 2016 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st. John Street London EC1M 4JN on 13 May 2016 (2 pages) |
11 May 2016 | Appointment of an administrator (1 page) |
11 May 2016 | Appointment of an administrator (1 page) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
21 April 2015 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 October 2014 | Director's details changed for Robert Kenneth Newmark on 19 September 2014 (3 pages) |
9 October 2014 | Director's details changed for Robert Kenneth Newmark on 19 September 2014 (3 pages) |
9 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 9 October 2014 (2 pages) |
6 October 2014 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (3 pages) |
6 October 2014 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (3 pages) |
1 September 2014 | Appointment of Robert Kenneth Newmark as a director on 4 August 2014 (3 pages) |
1 September 2014 | Appointment of Robert Kenneth Newmark as a director on 4 August 2014 (3 pages) |
1 September 2014 | Appointment of Robert Kenneth Newmark as a director on 4 August 2014 (3 pages) |
19 August 2014 | Termination of appointment of Brett Hayes Newmark as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Brett Hayes Newmark as a director on 4 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Brett Hayes Newmark as a director on 4 August 2014 (2 pages) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|