About

Registered Number: 03112596
Date of Incorporation: 11/10/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Flat 308 Peninsula Apartments, 4 Praed Street, London, W2 1JE

 

Having been setup in 1995, Saigon Times Cafe Brasserie Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business. Loubatieres, Luc Claude is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUBATIERES, Luc Claude 11 October 1995 15 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 12 December 2018
AA - Annual Accounts 09 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
CS01 - N/A 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 13 October 2010
AAMD - Amended Accounts 27 August 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 16 October 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 01 November 2003
AA - Annual Accounts 01 November 2003
287 - Change in situation or address of Registered Office 22 July 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 01 November 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 07 September 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 13 November 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 10 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 13 November 1998
395 - Particulars of a mortgage or charge 12 February 1998
363s - Annual Return 31 October 1997
AA - Annual Accounts 14 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
395 - Particulars of a mortgage or charge 21 May 1997
363s - Annual Return 23 October 1996
395 - Particulars of a mortgage or charge 04 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 March 1996
CERTNM - Change of name certificate 23 February 1996
288 - N/A 16 October 1995
NEWINC - New incorporation documents 11 October 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 1998 Fully Satisfied

N/A

Rent deposit deed 15 May 1997 Fully Satisfied

N/A

Guarantee & debenture 29 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.