Company NameThe Restaurant In Chelmsford Limited
Company StatusDissolved
Company Number05464924
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous NameGrahams On The Green Writtle Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Graham Leslie Aldis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 The Green
Writtle
Chelmsford
Essex
CM1 3DU
Secretary NameSharon Sharp
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Manor Road
Chelmsford
CM2 0EP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2 at £1Mr Graham Leslie Aldis
100.00%
Ordinary

Financials

Year2014
Turnover£918,913
Gross Profit£206,569
Net Worth-£477,437
Cash£52,321
Current Liabilities£742,640

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013Company name changed grahams on the green writtle LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
(2 pages)
18 January 2013Company name changed grahams on the green writtle LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
(2 pages)
15 January 2013Change of name notice (2 pages)
15 January 2013Change of name notice (2 pages)
1 November 2011Termination of appointment of Sharon Sharp as a secretary (1 page)
1 November 2011Termination of appointment of Sharon Sharp as a secretary on 1 November 2011 (1 page)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(4 pages)
27 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 2
(4 pages)
23 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
23 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
23 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 23 June 2011 (1 page)
23 June 2011Director's details changed for Mr Graham Leslie Aldis on 1 March 2011 (2 pages)
23 June 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 23 June 2011 (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 August 2009Return made up to 26/05/09; full list of members (3 pages)
4 August 2009Return made up to 26/05/09; full list of members (3 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 December 2008Return made up to 26/05/08; full list of members (3 pages)
19 December 2008Return made up to 26/05/08; full list of members (3 pages)
17 November 2008Registered office changed on 17/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
17 November 2008Registered office changed on 17/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
17 July 2007Return made up to 26/05/07; full list of members (2 pages)
17 July 2007Return made up to 26/05/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
11 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 June 2006Return made up to 26/05/06; full list of members (2 pages)
21 June 2006Return made up to 26/05/06; full list of members (2 pages)
29 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
29 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
20 August 2005Particulars of mortgage/charge (6 pages)
20 August 2005Particulars of mortgage/charge (6 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005New director appointed (3 pages)
27 June 2005New secretary appointed (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
1 June 2005Registered office changed on 01/06/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Secretary resigned (1 page)
26 May 2005Incorporation (13 pages)
26 May 2005Incorporation (13 pages)