About

Registered Number: 06487331
Date of Incorporation: 29/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2019 (4 years and 5 months ago)
Registered Address: Stephen Hunt Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Lifestyle Restaurants 1415 Knightsbridge Ltd was founded on 29 January 2008 with its registered office in London, it has a status of "Dissolved". The company has one director listed as Georgallides, Kalliopy in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGALLIDES, Kalliopy 29 January 2008 31 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2019
LIQ14 - N/A 12 September 2019
4.68 - Liquidator's statement of receipts and payments 30 April 2019
4.68 - Liquidator's statement of receipts and payments 26 October 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2018
4.68 - Liquidator's statement of receipts and payments 25 October 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 26 April 2016
4.68 - Liquidator's statement of receipts and payments 19 October 2015
4.68 - Liquidator's statement of receipts and payments 24 April 2015
4.68 - Liquidator's statement of receipts and payments 16 October 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2014
4.68 - Liquidator's statement of receipts and payments 30 September 2013
4.68 - Liquidator's statement of receipts and payments 03 April 2013
4.68 - Liquidator's statement of receipts and payments 27 September 2012
4.68 - Liquidator's statement of receipts and payments 22 March 2012
4.68 - Liquidator's statement of receipts and payments 22 September 2011
4.68 - Liquidator's statement of receipts and payments 27 April 2011
4.68 - Liquidator's statement of receipts and payments 14 October 2010
RESOLUTIONS - N/A 01 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2010
TM02 - Termination of appointment of secretary 12 October 2009
4.20 - N/A 08 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2009
287 - Change in situation or address of Registered Office 27 September 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2009
287 - Change in situation or address of Registered Office 18 August 2009
DISS40 - Notice of striking-off action discontinued 22 July 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
DISS16(SOAS) - N/A 06 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
225 - Change of Accounting Reference Date 10 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
CERTNM - Change of name certificate 02 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
NEWINC - New incorporation documents 29 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.