FOOD ETC RESTAURANTS LIMITED
Overview
| Company Name | FOOD ETC RESTAURANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04525126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOOD ETC RESTAURANTS LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is FOOD ETC RESTAURANTS LIMITED located?
| Registered Office Address | 26-28 Conway Street W1T 6BQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOOD ETC RESTAURANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FOOD ETC RESTAURANTS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 29, 2025 |
What are the latest filings for FOOD ETC RESTAURANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 42 pages | PARENT_ACC | ||
Confirmation statement made on Jan 29, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jan 01, 2023 | 19 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher John Robinson as a secretary on Dec 15, 2022 | 2 pages | AP03 | ||
Appointment of Mr Christopher John Robinson as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Humera Afzal as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Humera Afzal as a secretary on Dec 13, 2022 | 1 pages | TM02 | ||
Director's details changed for Mr Richard Allan Caring on Jul 14, 2022 | 2 pages | CH01 | ||
Appointment of Ms Humera Afzal as a secretary on Aug 16, 2022 | 2 pages | AP03 | ||
Termination of appointment of Christopher Robinson as a secretary on Aug 16, 2022 | 1 pages | TM02 | ||
Termination of appointment of Christopher John Robinson as a director on Aug 16, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jan 02, 2022 | 21 pages | AA | ||
Who are the officers of FOOD ETC RESTAURANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Christopher John | Secretary | Conway Street W1T 6BQ London 26-28 England | 304517510001 | |||||||
| CARING, Richard Allan | Director | Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | 66036600013 | |||||
| ROBINSON, Christopher John | Director | Conway Street W1T 6BQ London 26-28 England | England | British | 206326910002 | |||||
| AFZAL, Humera | Secretary | Conway Street W1T 6BQ London 26-28 England | 301288710001 | |||||||
| BAGDAI, Ratnesh | Secretary | 18 St Ursula Grove HA5 1LN Pinner Middlesex | British | 88581630002 | ||||||
| HARRIS, Joanne | Secretary | 56 Brinkley Place Lufkin Road CO4 5UX Colchester Essex | British | 106375060001 | ||||||
| LAWRENCE, James Wyndham Stuart | Secretary | c/o Alan Wong Conway Street W1T 6BQ London 26-28 England | 191922340001 | |||||||
| LITTLE, Scott | Secretary | c/o Peter Silva Conway Street W1T 6BQ London 26-28 England | 174043400001 | |||||||
| ROBINSON, Christopher | Secretary | Conway Street W1T 6BQ London 26-28 England | 263105530001 | |||||||
| WOOLMER, Julie | Secretary | 26 Heritage Avenue Beaufort Park NW9 5GE London 27 Bentfield House | British | 129007450002 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| AFZAL, Humera | Director | Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | 290809370001 | |||||
| BAGDAI, Ratnesh | Director | 18 St Ursula Grove HA5 1LN Pinner Middlesex | United Kingdom | British | 88581630002 | |||||
| COWLEY, Nicholas Robert John | Director | c/o Alan Wong Conway Street W1T 6BQ London 26-28 England | England | British | 90399740002 | |||||
| HIX, Mark | Director | 88 Buckingham Road N1 4JE London | United Kingdom | British | 117320580001 | |||||
| HOLBROOK, Jane Susan | Director | 72-74 Dean Street W1D 3SG London Royalty House | England | British | 89924290002 | |||||
| LAWRENCE, James Wyndham Stuart | Director | 169 Oatland Drive KT13 9JY Weybridge Surrey | England | British | 101106300003 | |||||
| MACEACHERN, Ian James Alan | Director | c/o Peter Silva Conway Street W1T 6BQ London 26-28 England | United Kingdom | British | 191897540001 | |||||
| MCDONALD, Desmond John | Director | 28 Wapping High Street E1W 1NG London 92 Cinnabar Wharf East | United Kingdom | British | 97523890003 | |||||
| NEWELL, Lilly | Director | Conway Street W1T 6BQ London 26-28 England | England | British | 172031870001 | |||||
| ROBINSON, Christopher John | Director | Conway Street W1T 6BQ London 26-28 England | England | British | 206326910002 | |||||
| SHERRINGTON, James David | Director | c/o Peter Silva Conway Street W1T 6BQ London 26-28 England | England | British | 169078790001 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of FOOD ETC RESTAURANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caprice Holdings Limited | Jan 01, 2017 | Conway Street W1T 6BQ London 26-28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0