Company NameCorbin & King Restaurants Limited
Company StatusDissolved
Company Number08926977
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBaton Berisha
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2022(8 years, 6 months after company formation)
Appointment Duration4 months (closed 31 January 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address157 Piccadilly
London
W1J 9EB
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB

Contact

Websitecorbinandking.com
Email address[email protected]
Telephone020 76471810
Telephone regionLondon

Location

Registered Address157-160 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Rex Finance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2022Voluntary strike-off action has been suspended (1 page)
28 November 2022Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
7 November 2022Application to strike the company off the register (3 pages)
10 October 2022Appointment of Baton Berisha as a director on 27 September 2022 (2 pages)
10 October 2022Termination of appointment of Christopher John Corbin as a director on 26 September 2022 (1 page)
10 October 2022Termination of appointment of Jeremy Richard Bruce King as a director on 21 September 2022 (1 page)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
11 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
12 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
25 June 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 March 2018Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to 10 Norwich Street London EC4A 1BD (1 page)
12 March 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
15 February 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
12 December 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
12 December 2015Accounts for a dormant company made up to 29 March 2015 (6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
19 March 2014Register(s) moved to registered inspection location (2 pages)
19 March 2014Register inspection address has been changed (2 pages)
19 March 2014Register(s) moved to registered inspection location (2 pages)
19 March 2014Register inspection address has been changed (2 pages)
7 March 2014Statement of fact
  • ANNOTATION Corbin & king restaurants LIMITED was incorporated on 6TH March 2014 under the name corbin & king restaurants LIMITED and not the name corbin & king restaurant LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
7 March 2014Statement of fact
  • ANNOTATION Corbin & king restaurants LIMITED was incorporated on 6TH March 2014 under the name corbin & king restaurants LIMITED and not the name corbin & king restaurant LIMITED as incorrectly shown on the face of the certificate of incorporation issued on that date.
(1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)