Company NameMarsham Street Restaurant Limited
Company StatusDissolved
Company Number09055494
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date4 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Lionel Zetter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMr David Pow
StatusClosed
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Christopher Wallace Bond
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsham Court Marsham Court
Marsham Street
London
SW1P 4LA

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Christopher Bond
50.00%
Ordinary
1 at £1Lionel Zetter
50.00%
Ordinary

Financials

Year2014
Net Worth-£293,478
Cash£8,050
Current Liabilities£37,040

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2022Final Gazette dissolved following liquidation (1 page)
4 March 2022Return of final meeting in a members' voluntary winding up (13 pages)
1 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 March 2021Declaration of solvency (5 pages)
11 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
11 March 2021Registered office address changed from Marsham Court Marsham Court Marsham Street London SW1P 4LA to 130 Shaftesbury Avenue London W1D 5EU on 11 March 2021 (2 pages)
11 March 2021Appointment of a voluntary liquidator (3 pages)
1 October 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (2 pages)
9 December 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
17 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Change of details for Mr Christopher Wallace Bond as a person with significant control on 4 July 2019 (2 pages)
4 July 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
28 November 2014Termination of appointment of Christopher Wallace Bond as a director on 21 November 2014 (2 pages)
28 November 2014Termination of appointment of Christopher Wallace Bond as a director on 21 November 2014 (2 pages)
7 November 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 November 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
7 November 2014Registered office address changed from 7-8 Great James Street London WC1N 3DF England to Marsham Court Marsham Court Marsham Street London SW1P 4LA on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 7-8 Great James Street London WC1N 3DF England to Marsham Court Marsham Court Marsham Street London SW1P 4LA on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 7-8 Great James Street London WC1N 3DF England to Marsham Court Marsham Court Marsham Street London SW1P 4LA on 7 November 2014 (1 page)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)