About

Registered Number: 08720488
Date of Incorporation: 07/10/2013 (10 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years and 1 month ago)
Registered Address: 83 Golders Green Road, London, NW11 8EN,

 

Bedouin Lounge 2013 Ltd was setup in 2013, it's status at Companies House is "Dissolved". We don't know the number of employees at Bedouin Lounge 2013 Ltd. The companies directors are listed as Guiso, Monica, Habet, Zoheir, Mallier, Olivier, Slimani, Mourad, Syed, Raza, Syed, Raza in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUISO, Monica 16 October 2017 - 1
HABET, Zoheir 01 September 2014 01 March 2016 1
MALLIER, Olivier 01 December 2016 16 October 2017 1
SLIMANI, Mourad 01 June 2015 01 January 2016 1
SYED, Raza 01 March 2016 01 March 2016 1
SYED, Raza 01 March 2016 01 December 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
AD01 - Change of registered office address 14 March 2019
DISS16(SOAS) - N/A 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 30 October 2017
TM01 - Termination of appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 27 July 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
AA - Annual Accounts 20 December 2016
CS01 - N/A 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
DISS16(SOAS) - N/A 03 December 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AP01 - Appointment of director 07 April 2016
DISS40 - Notice of striking-off action discontinued 11 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 10 November 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AP01 - Appointment of director 26 June 2015
AD01 - Change of registered office address 26 June 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 05 December 2014
AD01 - Change of registered office address 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AP01 - Appointment of director 19 September 2014
NEWINC - New incorporation documents 07 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.