Company NameSYON Lounge Ltd
DirectorKevork Ipdjian
Company StatusLiquidation
Company Number09336884
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kevork Ipdjian
Date of BirthJune 1978 (Born 45 years ago)
NationalityCypriot
StatusCurrent
Appointed23 August 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Mohsen Jhalehdoust
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Mohsen Jhalehdoust
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2022 (1 year, 8 months ago)
Next Return Due6 September 2023 (overdue)

Filing History

19 January 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 August 2019Cessation of Ali Salman as a person with significant control on 10 May 2019 (1 page)
19 August 2019Notification of Azz Group of Companies Ltd as a person with significant control on 10 May 2019 (2 pages)
25 March 2019Cessation of Mohsen Jhalehdoust as a person with significant control on 14 December 2018 (1 page)
25 March 2019Notification of Aj Group of Companies Ltd as a person with significant control on 14 December 2018 (2 pages)
8 January 2019Confirmation statement made on 2 December 2018 with updates (4 pages)
8 January 2019Change of details for Mr Mohsen Jhalehdoust as a person with significant control on 18 April 2017 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018Confirmation statement made on 2 December 2017 with updates (5 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Notification of Mohsen Al-Salman as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Ali Salman as a person with significant control on 18 April 2017 (2 pages)
19 July 2017Notification of Mohsen Al-Salman as a person with significant control on 18 April 2017 (2 pages)
19 July 2017Notification of Ali Salman as a person with significant control on 19 July 2017 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 1
(3 pages)
4 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
4 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)