About

Registered Number: 01899691
Date of Incorporation: 26/03/1985 (39 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (9 years ago)
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Established in 1985, Chez Nico Restaurants Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of this company are listed as Ladenis, Isabelle, Ladenis, Dinah-jane, Ladenis, Nicholas Peter, Robinson, Natasha.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LADENIS, Dinah-Jane N/A 11 January 1999 1
LADENIS, Nicholas Peter N/A 25 March 2002 1
ROBINSON, Natasha 26 September 2000 17 May 2002 1
Secretary Name Appointed Resigned Total Appointments
LADENIS, Isabelle 11 January 1999 26 September 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 February 2015
4.68 - Liquidator's statement of receipts and payments 05 January 2015
4.68 - Liquidator's statement of receipts and payments 24 December 2013
AD01 - Change of registered office address 05 November 2012
RESOLUTIONS - N/A 02 November 2012
4.20 - N/A 02 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2012
TM01 - Termination of appointment of director 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AA01 - Change of accounting reference date 21 May 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 06 January 2012
AA01 - Change of accounting reference date 22 December 2011
AA - Annual Accounts 03 August 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
363a - Annual Return 01 February 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 03 April 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 15 January 2003
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
395 - Particulars of a mortgage or charge 23 March 2002
395 - Particulars of a mortgage or charge 20 February 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 10 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 12 February 2001
363s - Annual Return 23 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
395 - Particulars of a mortgage or charge 15 May 2000
395 - Particulars of a mortgage or charge 11 May 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 25 February 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 18 November 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 26 January 1998
225 - Change of Accounting Reference Date 30 May 1997
225 - Change of Accounting Reference Date 11 April 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 24 March 1997
AA - Annual Accounts 25 March 1996
287 - Change in situation or address of Registered Office 05 March 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 20 March 1995
288 - N/A 10 March 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 04 March 1994
363s - Annual Return 18 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 1994
395 - Particulars of a mortgage or charge 04 January 1994
395 - Particulars of a mortgage or charge 04 January 1994
395 - Particulars of a mortgage or charge 16 September 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 06 April 1992
363b - Annual Return 10 February 1992
288 - N/A 27 September 1991
288 - N/A 16 September 1991
288 - N/A 14 June 1991
AA - Annual Accounts 12 February 1991
363 - Annual Return 12 February 1991
RESOLUTIONS - N/A 01 October 1990
CERT10 - Re-registration of a company from public to private 01 October 1990
MAR - Memorandum and Articles - used in re-registration 01 October 1990
53 - Application by a public company for re-registration as a private company 01 October 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 19 January 1990
395 - Particulars of a mortgage or charge 27 May 1989
395 - Particulars of a mortgage or charge 27 May 1989
RESOLUTIONS - N/A 20 April 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
288 - N/A 19 October 1988
288 - N/A 25 August 1988
AA - Annual Accounts 24 February 1988
363 - Annual Return 24 February 1988
288 - N/A 17 August 1987
288 - N/A 17 August 1987
363 - Annual Return 06 March 1987
287 - Change in situation or address of Registered Office 21 February 1987
288 - N/A 04 December 1986
REREG(U) - N/A 30 October 1986
AA - Annual Accounts 24 September 1986
288 - N/A 06 August 1986
288 - N/A 29 July 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 March 2002 Outstanding

N/A

Legal charge of licensed premises 11 February 2002 Outstanding

N/A

Legal mortgage 03 May 2000 Outstanding

N/A

Mortgage debenture 03 May 2000 Outstanding

N/A

Legal charge of licensed premises 29 December 1993 Fully Satisfied

N/A

Legal charge of licensed premises 29 December 1993 Fully Satisfied

N/A

Debenture 13 September 1993 Fully Satisfied

N/A

Legal charge 25 May 1989 Fully Satisfied

N/A

Legal charge 25 May 1989 Fully Satisfied

N/A

Guarantee & denbenture 31 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.