LONDON DOORS RESTAURANT GROUP LIMITED

Hayes House Hayes House, Bromley, BR2 9AA, Kent
StatusDISSOLVED
Company No.07486988
CategoryPrivate Limited Company
Incorporated10 Jan 2011
Age13 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution09 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

LONDON DOORS RESTAURANT GROUP LIMITED is an dissolved private limited company with number 07486988. It was incorporated 13 years, 4 months, 22 days ago, on 10 January 2011 and it was dissolved 3 years, 2 months, 23 days ago, on 09 March 2021. The company address is Hayes House Hayes House, Bromley, BR2 9AA, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: Hayes House 6 Hayes Road Bromley Kent BR2 9AA

Change date: 2020-03-03

Old address: 21 Southampton Row London WC1B 5HA England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Metin Guvener

Termination date: 2020-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Metin Guvener

Termination date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-09

Officer name: Jean-Francois Casanova

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nahita Restoran Isletmeciligi Ve Yatirim A.S

Notification date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Doors Holding a/S

Cessation date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eryiğit Umur

Appointment date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Francois Casanova

Appointment date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Ekrem Nevzat Oztangut

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Nimet Yazoglu Yegin

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Levent Veziroglu

Termination date: 2017-09-01

Documents

View document PDF

Resolution

Date: 19 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-12

Old address: 8 Cavendish Square London W1G 0PD

New address: 21 Southampton Row London WC1B 5HA

Documents

View document PDF

Accounts with accounts type group

Date: 27 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2016

Category: Address

Type: AD03

New address: 21 Southampton Row London WC1B 5HA

Documents

View document PDF

Change sail address company with new address

Date: 05 Apr 2016

Category: Address

Type: AD02

New address: 21 Southampton Row London WC1B 5HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Mr. Ekrem Nevzat Oztangut

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Berk Hamit Eksioglu

Termination date: 2014-12-10

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-10

Officer name: Mr Metin Guvener

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Levent Buyukugur

Termination date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Nandi

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Levent Veziroglu

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Metin Guvener

Change date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2012

Action Date: 22 Mar 2011

Category: Capital

Type: SH01

Capital : 2,400,000 GBP

Date: 2011-03-22

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Berk Hamit Eksioglu

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tunc Guven

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Levent Buyukugur

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Nandi

Documents

View document PDF

Incorporation company

Date: 10 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CESTRIAN SIGNS LIMITED

UNIT 3 POOL BANK BUSINESS PARK, HIGH STREET,CHESTER,CH3 8JH

Number:03355705
Status:ACTIVE
Category:Private Limited Company

DORRINGTON ESTATES LIMITED

16 HANS ROAD,LONDON,SW3 1RT

Number:05081022
Status:ACTIVE
Category:Private Limited Company

IBA - INTERNATIONAL BUSINESS ACADEMY LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:06994344
Status:ACTIVE
Category:Private Limited Company

JAN ZANDBERGEN UK LTD

54-58 TANNER STREET,LONDON,SE1 3PH

Number:10875762
Status:ACTIVE
Category:Private Limited Company

LEKKERSHOPS LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05989703
Status:ACTIVE
Category:Private Limited Company

REVENUAS LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:08239958
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source