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.
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 |
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 |
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 |