About

Registered Number: 05638564
Date of Incorporation: 29/11/2005 (18 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

 

Lush Restaurants Ltd was registered on 29 November 2005 and has its registered office in Hertfordshire, it has a status of "Liquidation". Miyah, Ibrahim Sultan, Aw, Kirsten, Lau, Cindy Lau Sue Ling, Shilpi, Fahmida Khanom are listed as the directors of this company.

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.