About

Registered Number: 02558262
Date of Incorporation: 14/11/1990 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 3 months ago)
Registered Address: Gateway House Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

 

Lafayette Restaurants Ltd was registered on 14 November 1990 and are based in Ashford, Kent, it has a status of "Dissolved". The current directors of Lafayette Restaurants Ltd are Watson, Anthony Joseph, Graham, Jeffrey, Hladnik, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Anthony Joseph 24 November 2014 - 1
GRAHAM, Jeffrey 30 April 2014 14 May 2014 1
HLADNIK, Mark 03 June 2011 31 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 October 2016
4.68 - Liquidator's statement of receipts and payments 19 February 2016
AD01 - Change of registered office address 27 January 2015
RESOLUTIONS - N/A 26 January 2015
4.20 - N/A 26 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2015
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AD01 - Change of registered office address 20 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
TM01 - Termination of appointment of director 15 May 2014
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 15 April 2014
AR01 - Annual Return 04 April 2014
AR01 - Annual Return 31 March 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 17 March 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 12 March 2014
AR01 - Annual Return 04 February 2014
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
RP04 - N/A 15 August 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 10 May 2013
AR01 - Annual Return 08 May 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 09 November 2012
SH01 - Return of Allotment of shares 06 November 2012
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 12 April 2012
CH01 - Change of particulars for director 05 April 2012
AR01 - Annual Return 17 November 2011
AP04 - Appointment of corporate secretary 17 November 2011
CH01 - Change of particulars for director 13 September 2011
AD01 - Change of registered office address 02 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 07 July 2011
AP01 - Appointment of director 06 June 2011
AD01 - Change of registered office address 06 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2010
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 04 October 2010
TM02 - Termination of appointment of secretary 07 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
AD01 - Change of registered office address 23 March 2010
AA01 - Change of accounting reference date 27 January 2010
AR01 - Annual Return 30 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 02 December 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 11 December 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 24 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 17 November 2004
AA - Annual Accounts 04 March 2004
363a - Annual Return 26 November 2003
AA - Annual Accounts 04 August 2003
363a - Annual Return 20 January 2003
AA - Annual Accounts 08 February 2002
363a - Annual Return 18 December 2001
287 - Change in situation or address of Registered Office 19 October 2001
363a - Annual Return 28 November 2000
AA - Annual Accounts 24 October 2000
363a - Annual Return 18 July 2000
363a - Annual Return 11 January 2000
AA - Annual Accounts 06 December 1999
AA - Annual Accounts 30 March 1999
363a - Annual Return 24 November 1998
363a - Annual Return 01 December 1997
AA - Annual Accounts 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
363s - Annual Return 08 January 1997
RESOLUTIONS - N/A 18 June 1996
AA - Annual Accounts 18 June 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 16 November 1992
287 - Change in situation or address of Registered Office 13 October 1992
CERTNM - Change of name certificate 02 October 1992
RESOLUTIONS - N/A 25 September 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 15 January 1992
287 - Change in situation or address of Registered Office 16 August 1991
288 - N/A 21 January 1991
288 - N/A 21 January 1991
RESOLUTIONS - N/A 16 January 1991
287 - Change in situation or address of Registered Office 16 January 1991
MEM/ARTS - N/A 16 January 1991
RESOLUTIONS - N/A 13 January 1991
NEWINC - New incorporation documents 14 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.