Company NameAffex Restaurant Ltd
Company StatusDissolved
Company Number10718086
CategoryPrivate Limited Company
Incorporation Date10 April 2017(7 years ago)
Dissolution Date26 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Sherif El Magowry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2019(2 years after company formation)
Appointment Duration1 year, 7 months (closed 26 November 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Rotherhithe Street
London
SE16 5UB
Director NameMr Mahr Hassan Habaka
Date of BirthNovember 1979 (Born 44 years ago)
NationalityEgyptian
StatusResigned
Appointed10 April 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Golders Manor Drive
Golders Green
London
NW11 9HT
Secretary NameMr Mahr Hassan Habaka
StatusResigned
Appointed10 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address22 Golders Manor Drive
London
NW11 9HT

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 November 2020Final Gazette dissolved following liquidation (1 page)
26 August 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
18 June 2020Liquidators' statement of receipts and payments to 16 May 2020 (10 pages)
7 June 2019Registered office address changed from 14/15 Irving Street Leicester Square London WC2H 7AU United Kingdom to Brentmead House Britannia Road London N12 9RU on 7 June 2019 (2 pages)
6 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
(1 page)
6 June 2019Appointment of a voluntary liquidator (3 pages)
6 June 2019Statement of affairs (9 pages)
15 April 2019Cessation of Maher Habaka as a person with significant control on 1 April 2019 (1 page)
15 April 2019Termination of appointment of Mahr Hassan Habaka as a secretary on 10 April 2019 (1 page)
15 April 2019Appointment of Mr Sherif El Magowry as a director on 10 April 2019 (2 pages)
15 April 2019Termination of appointment of Mahr Hassan Habaka as a director on 10 April 2019 (1 page)
11 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
9 June 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
17 May 2017Director's details changed for Maher Habaka on 17 May 2017 (2 pages)
17 May 2017Secretary's details changed for Maher Habaka on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for Maher Habaka on 17 May 2017 (1 page)
17 May 2017Director's details changed for Maher Habaka on 17 May 2017 (2 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 100
(39 pages)
10 April 2017Appointment of Maher Habaka as a secretary on 10 April 2017 (2 pages)
10 April 2017Appointment of Maher Habaka as a secretary on 10 April 2017 (2 pages)
10 April 2017Incorporation
Statement of capital on 2017-04-10
  • GBP 100
(39 pages)