COTE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

COTE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05982915

Incorporation date

31/10/2006

Size

Full

Contacts

Registered address

Registered address

FTI CONSULTING LLP, 200 Aldersgate Street, London, Greater London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon25/02/2025
Bona Vacantia disclaimer
dot icon11/09/2024
Bona Vacantia disclaimer
dot icon28/12/2022
Final Gazette dissolved following liquidation
dot icon28/09/2022
Notice of move from Administration to Dissolution
dot icon03/05/2022
Administrator's progress report
dot icon02/11/2021
Administrator's progress report
dot icon25/10/2021
Appointment of an administrator
dot icon25/10/2021
Insolvency filing
dot icon30/09/2021
Notice of extension of period of Administration
dot icon05/05/2021
Administrator's progress report
dot icon16/12/2020
Termination of appointment of Kristina Zienko as a secretary on 2020-12-16
dot icon14/12/2020
Termination of appointment of Alexander Rupert Gauvain Scrimgeour as a director on 2020-12-02
dot icon14/12/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/11/2020
Notice of deemed approval of proposals
dot icon23/10/2020
Registered office address changed from 61 Berners Street 2nd Floor London W1T 3NJ to 200 Aldersgate Street London Greater London EC1A 4HD on 2020-10-23
dot icon12/10/2020
Statement of administrator's proposal
dot icon12/10/2020
Appointment of an administrator
dot icon04/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon04/03/2020
Full accounts made up to 2019-07-28
dot icon04/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon09/05/2019
Full accounts made up to 2018-07-29
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon23/08/2018
Appointment of Kristina Zienko as a secretary on 2018-07-17
dot icon23/08/2018
Termination of appointment of Stuart Mcnamara as a secretary on 2018-07-17
dot icon03/05/2018
Full accounts made up to 2017-07-30
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon17/06/2017
Satisfaction of charge 059829150006 in full
dot icon16/06/2017
Registration of charge 059829150007, created on 2017-06-09
dot icon05/05/2017
Full accounts made up to 2016-07-31
dot icon14/09/2016
Appointment of Strahan Leonard Arthur Wilson as a director on 2016-09-06
dot icon13/09/2016
Termination of appointment of Stuart Mcnamara as a director on 2016-09-08
dot icon31/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon13/05/2016
Full accounts made up to 2015-08-02
dot icon29/04/2016
Appointment of Stuart Mcnamara as a director on 2016-04-28
dot icon29/04/2016
Termination of appointment of Paul Leonard Aitchison as a director on 2016-04-12
dot icon14/04/2016
Appointment of Mr Stuart Mcnamara as a secretary on 2016-04-12
dot icon14/04/2016
Termination of appointment of Paul Leonard Aitchison as a secretary on 2016-04-12
dot icon14/01/2016
Termination of appointment of Harald Samuelsson as a director on 2015-12-15
dot icon16/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon28/08/2015
Registration of charge 059829150006, created on 2015-08-25
dot icon23/07/2015
Termination of appointment of Ian Robert Moore as a director on 2015-07-14
dot icon16/07/2015
Satisfaction of charge 059829150004 in full
dot icon16/07/2015
Satisfaction of charge 059829150005 in full
dot icon31/03/2015
Registration of charge 059829150005, created on 2015-03-26
dot icon01/12/2014
Full accounts made up to 2014-07-27
dot icon11/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon11/09/2014
Director's details changed for Mr Paul Leonard Aitchson on 2014-07-01
dot icon30/12/2013
Full accounts made up to 2013-07-28
dot icon17/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon17/12/2013
Director's details changed for Mr Alexander Scrimgeour on 2012-08-09
dot icon17/12/2013
Director's details changed for Mr Harald Samuelsson on 2013-09-11
dot icon17/12/2013
Director's details changed for Mr Paul Leonard Aitchson on 2013-11-29
dot icon17/12/2013
Secretary's details changed for Paul Leonard Aitchison on 2013-09-11
dot icon02/10/2013
Termination of appointment of Christian Benians as a director
dot icon02/10/2013
Termination of appointment of Andrew Bassadone as a director
dot icon02/10/2013
Termination of appointment of Marcus Cload as a director
dot icon02/10/2013
Termination of appointment of James Lawrence as a director
dot icon02/10/2013
Termination of appointment of Richard Caring as a director
dot icon02/10/2013
Termination of appointment of Nicholas Fiddler as a director
dot icon02/10/2013
Particulars of variation of rights attached to shares
dot icon02/10/2013
Change of share class name or designation
dot icon02/10/2013
Appointment of Mr Ian Robert Moore as a director
dot icon01/10/2013
Resolutions
dot icon24/09/2013
Satisfaction of charge 3 in full
dot icon14/09/2013
Registration of charge 059829150004
dot icon12/09/2013
Satisfaction of charge 1 in full
dot icon20/12/2012
Amended full accounts made up to 2012-07-29
dot icon11/12/2012
Appointment of Mr Marcus James Donald Cload as a director
dot icon20/11/2012
Registered office address changed from , 3Rd Floor 15 Greek Street, London, W1D 4DP on 2012-11-20
dot icon02/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-07-29
dot icon18/06/2012
Resolutions
dot icon15/06/2012
Appointment of Mr Harald Samuelsson as a director
dot icon15/06/2012
Appointment of Mr Alexander Scrimgeour as a director
dot icon15/06/2012
Appointment of Mr Paul Leonard Aitchson as a director
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/03/2012
Appointment of Christian Benians as a director
dot icon05/12/2011
Full accounts made up to 2011-07-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon26/10/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2011
Sub-division of shares on 2011-04-05
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-04-05
dot icon03/05/2011
Particulars of variation of rights attached to shares
dot icon03/05/2011
Change of share class name or designation
dot icon03/05/2011
Resolutions
dot icon25/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/11/2010
Director's details changed for Nicholas Fiddler on 2010-11-01
dot icon28/10/2010
Full accounts made up to 2010-08-01
dot icon22/04/2010
Secretary's details changed for Paul Leonard Aitchison on 2010-01-20
dot icon25/03/2010
Full accounts made up to 2009-07-26
dot icon05/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/08/2009
Total exemption full accounts made up to 2008-07-27
dot icon26/03/2009
Registered office changed on 26/03/2009 from, 3RD floor 15 greek street, london, W10 4DP
dot icon26/03/2009
Secretary's change of particulars / paul aitchison / 07/03/2009
dot icon01/12/2008
Return made up to 31/10/08; full list of members
dot icon01/12/2008
Director's change of particulars / andrew bassadone / 01/11/2008
dot icon06/10/2008
Registered office changed on 06/10/2008 from, 26-28 conway street, london, W1T 6BQ
dot icon22/08/2008
Accounting reference date extended from 31/03/2008 to 31/07/2008
dot icon15/08/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/08/2008
Secretary appointed paul leonard aitchison
dot icon11/08/2008
Appointment terminated secretary nicholas fiddler
dot icon11/08/2008
Accounting reference date shortened from 31/10/2007 to 31/03/2007
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2008
Return made up to 31/10/07; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: first floor, 32 haymarket, london, SW1Y 4TP
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
Registered office changed on 06/06/07 from: seventh floor, 90 high holborn, london WC1V 6XX
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New secretary appointed;new director appointed
dot icon07/12/2006
Certificate of change of name
dot icon31/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/07/2019
dot iconLast change occurred
28/07/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/07/2019
dot iconNext account date
28/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Ian Robert
Director
11/09/2013 - 14/07/2015
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTE RESTAURANTS LIMITED

COTE RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 31/10/2006 with the registered office located at FTI CONSULTING LLP, 200 Aldersgate Street, London, Greater London EC1A 4HD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTE RESTAURANTS LIMITED?

toggle

COTE RESTAURANTS LIMITED is currently Dissolved. It was registered on 31/10/2006 and dissolved on 28/12/2022.

Where is COTE RESTAURANTS LIMITED located?

toggle

COTE RESTAURANTS LIMITED is registered at FTI CONSULTING LLP, 200 Aldersgate Street, London, Greater London EC1A 4HD.

What does COTE RESTAURANTS LIMITED do?

toggle

COTE RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for COTE RESTAURANTS LIMITED?

toggle

The latest filing was on 25/02/2025: Bona Vacantia disclaimer.