About

Registered Number: 05638564
Date of Incorporation: 29/11/2005 (19 years and 4 months ago)
Company Status: Liquidation
Registered Address: 2 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

 

Established in 2005, Lush Restaurants Ltd has its registered office in Hertfordshire, it's status at Companies House is "Liquidation". We do not know the number of employees at this business. The current directors of this organisation are listed as Miyah, Ibrahim Sultan, Aw, Kirsten, Lau, Cindy Lau Sue Ling, Shilpi, Fahmida Khanom.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIYAH, Ibrahim Sultan 29 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
AW, Kirsten 29 November 2005 16 August 2006 1
LAU, Cindy Lau Sue Ling 16 August 2006 03 May 2007 1
SHILPI, Fahmida Khanom 03 May 2007 15 November 2010 1

Filing History

Document Type Date
F10.2 - N/A 24 February 2012
COCOMP - Order to wind up 07 March 2011
TM02 - Termination of appointment of secretary 17 January 2011
DISS16(SOAS) - N/A 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
DISS40 - Notice of striking-off action discontinued 20 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AR01 - Annual Return 06 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2008
395 - Particulars of a mortgage or charge 26 September 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
AA - Annual Accounts 29 April 2008
395 - Particulars of a mortgage or charge 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 27 June 2007
225 - Change of Accounting Reference Date 07 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
287 - Change in situation or address of Registered Office 31 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
363s - Annual Return 14 February 2007
395 - Particulars of a mortgage or charge 01 December 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
NEWINC - New incorporation documents 29 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 September 2008 Outstanding

N/A

Debenture 18 March 2008 Outstanding

N/A

Fixed and floating charge 30 November 2006 Fully Satisfied

N/A

Legal charge 31 January 2006 Outstanding

N/A

Debenture 17 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.