Company NameNIKU Restaurant Company Limited
Company StatusDissolved
Company Number08911074
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Cameron Michael Gildart McCarthy
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameMiss Georgia Josephine Lee
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(3 months, 1 week after company formation)
Appointment Duration8 years (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameMr Rory Clement McCarthy
StatusClosed
Appointed12 January 2016(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 07 June 2022)
RoleCompany Director
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameMr Matthew St John Sullivan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalverley House 55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Director NameMr John Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalverley House 55 Calverley Road
Tunbridge Wells
Kent
TN1 2TU
Director NameMr Dean Anthony Saunders
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(1 year, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

8 October 2015Delivered on: 16 October 2015
Persons entitled: Lorencap Investments Limited

Classification: A registered charge
Outstanding

Filing History

7 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
10 October 2019Notice of end of Administration (24 pages)
7 May 2019Administrator's progress report (23 pages)
25 February 2019Notice of order removing administrator from office (13 pages)
25 February 2019Notice of appointment of a replacement or additional administrator (3 pages)
14 November 2018Administrator's progress report (22 pages)
16 September 2018Notice of extension of period of Administration (3 pages)
11 May 2018Administrator's progress report (22 pages)
18 December 2017Notice of deemed approval of proposals (3 pages)
18 December 2017Notice of deemed approval of proposals (3 pages)
5 December 2017Statement of administrator's proposal (32 pages)
5 December 2017Statement of administrator's proposal (32 pages)
20 October 2017Registered office address changed from 67 Westow Street London SE19 3RW England to Resolve Partners Limited 22 York Buildings John Adam Buildings London WC2N 6JU on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 67 Westow Street London SE19 3RW England to Resolve Partners Limited 22 York Buildings John Adam Buildings London WC2N 6JU on 20 October 2017 (2 pages)
17 October 2017Appointment of an administrator (3 pages)
17 October 2017Appointment of an administrator (3 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 June 2017Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 67 Westow Street London SE19 3RW on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 67 Westow Street London SE19 3RW on 30 June 2017 (1 page)
17 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 January 2016Appointment of Mr Rory Clement Mccarthy as a secretary on 12 January 2016 (2 pages)
12 January 2016Appointment of Mr Rory Clement Mccarthy as a secretary on 12 January 2016 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
12 January 2016Termination of appointment of Jd Secretariat Limited as a secretary on 12 January 2016 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200
(5 pages)
12 January 2016Termination of appointment of Jd Secretariat Limited as a secretary on 12 January 2016 (1 page)
19 December 2015Termination of appointment of Dean Anthony Saunders as a director on 19 December 2015 (1 page)
19 December 2015Termination of appointment of Dean Anthony Saunders as a director on 19 December 2015 (1 page)
5 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
5 November 2015Previous accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
16 October 2015Registration of charge 089110740001, created on 8 October 2015 (46 pages)
16 October 2015Registration of charge 089110740001, created on 8 October 2015 (46 pages)
16 October 2015Registration of charge 089110740001, created on 8 October 2015 (46 pages)
15 October 2015Appointment of Dean Anthony Saunders as a director on 13 October 2015 (2 pages)
15 October 2015Termination of appointment of John Farthing as a director on 13 October 2015 (1 page)
15 October 2015Termination of appointment of John Farthing as a director on 13 October 2015 (1 page)
15 October 2015Appointment of Dean Anthony Saunders as a director on 13 October 2015 (2 pages)
3 July 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 200
(3 pages)
3 July 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 200
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 100
(3 pages)
2 July 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(6 pages)
11 June 2014Appointment of Miss Georgia Josephine Lee as a director (2 pages)
11 June 2014Appointment of Miss Georgia Josephine Lee as a director (2 pages)
21 May 2014Termination of appointment of Matthew Sullivan as a director (1 page)
21 May 2014Termination of appointment of Matthew Sullivan as a director (1 page)
1 May 2014Appointment of Mr Matthew St John Sullivan as a director (2 pages)
1 May 2014Appointment of Mr John Farthing as a director (2 pages)
1 May 2014Appointment of Mr John Farthing as a director (2 pages)
1 May 2014Appointment of Mr Matthew St John Sullivan as a director (2 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)