Company NameClique Bar & Restaurant Limited
Company StatusDissolved
Company Number09576412
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)
Dissolution Date4 August 2023 (8 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr George Andrew Florides
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressAlpha House 176a High Street
Barnet
EN5 5SZ
Director NameMr Anastassis Christos Georgiades
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(same day as company formation)
RoleWholesaler & Distributor Of Soft Beverages
Country of ResidenceEngland
Correspondence AddressAlpha House 176a High Street
Barnet
EN5 5SZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Arkin & Co
Alpha House 176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

50 at £1Anastassis Georgiades
50.00%
Ordinary
50 at £1George Florides
50.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 2nd Floor, 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW to Unit 2 32-34 Station Close Potters Bar Hertfordshire EN6 1TL on 3 May 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
22 July 2015Appointment of Mr George Andrew Florides as a director on 6 May 2015 (2 pages)
22 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Appointment of Mr Anastassis Christos Georgiades as a director on 6 May 2015 (2 pages)
22 July 2015Appointment of Mr Anastassis Christos Georgiades as a director on 6 May 2015 (2 pages)
22 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100
(3 pages)
22 July 2015Appointment of Mr George Andrew Florides as a director on 6 May 2015 (2 pages)
22 July 2015Appointment of Mr Anastassis Christos Georgiades as a director on 6 May 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 100
(3 pages)
22 July 2015Appointment of Mr George Andrew Florides as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barbara Kahan as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barbara Kahan as a director on 6 May 2015 (2 pages)
16 May 2015Termination of appointment of Barbara Kahan as a director on 6 May 2015 (2 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(36 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(36 pages)