Company NameTwo-Ten Restaurant Limited
DirectorCalvin Davis
Company StatusActive - Proposal to Strike off
Company Number10369387
CategoryPrivate Limited Company
Incorporation Date11 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Calvin Davis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleWaiter
Country of ResidenceEngland
Correspondence Address210 High Street
Beckenham
Kent
BR3 1EN
Director NameMr Sayed Rostam Sadat
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Freelands Road
Bromley
Kent
BR1 3AG
Director NameMiss Reena Gosrani
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDena News 433 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Sayed Rostam Sadat
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2019(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 High Street
Beckenham
Kent
BR3 1EN

Location

Registered Address210 High Street
Beckenham
Kent
BR3 1EN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2019 (4 years, 7 months ago)
Next Return Due22 October 2020 (overdue)

Filing History

13 January 2020Appointment of Mr Calvin Davis as a director on 13 January 2020 (2 pages)
13 January 2020Notification of Calvin Davis as a person with significant control on 13 January 2020 (2 pages)
7 January 2020Notification of George Morrison as a person with significant control on 7 January 2020 (3 pages)
7 January 2020Confirmation statement made on 10 September 2019 with updates (4 pages)
7 January 2020Termination of appointment of Sayed Rostam Sadat as a director on 7 January 2020 (1 page)
7 January 2020Notice of removal of a director (1 page)
1 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (1 page)
11 May 2019Cessation of Reena Gosrani as a person with significant control on 11 May 2019 (1 page)
11 May 2019Termination of appointment of Reena Gosrani as a director on 11 May 2019 (1 page)
11 May 2019Appointment of Mr Sayed Rostam Sadat as a director on 11 May 2019 (2 pages)
20 November 2018Termination of appointment of Sayed Rostam Sadat as a director on 12 November 2018 (1 page)
20 November 2018Cessation of Sayed Rostam Sadat as a person with significant control on 12 November 2018 (1 page)
5 November 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
24 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-11
  • GBP 100
(34 pages)
11 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-11
  • GBP 100
(34 pages)