This company is commonly known as Coq D'or Restaurant Co Limited. The company was founded 87 years ago and was given the registration number 00319037. The firm's registered office is in PICCADILLY. You can find them at Langans Brasserie, Stratton Street, Piccadilly, London. This company's SIC code is 56101 - Licensed restaurants.
Name | : | COQ D'OR RESTAURANT CO LIMITED |
---|---|---|
Company Number | : | 00319037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1936 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Langans Brasserie, Stratton Street, Piccadilly, London, W1J 8LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Bank Street, London, E14 5NR | Secretary | 01 February 2003 | Active |
40, Bank Street, London, E14 5NR | Director | 30 June 2010 | Active |
40, Bank Street, London, E14 5NR | Director | 01 October 2020 | Active |
25 Plumtrees, Earley, Reading, RG6 5QQ | Secretary | - | Active |
11 The Belvedere Chelsea Harbour, Lots Road, London, SW10 0QJ | Director | - | Active |
Langans Brasserie, Stratton Street, Piccadilly, W1J 8LB | Director | 01 August 2012 | Active |
Langans Brasserie, Stratton Street, Piccadilly, W1J 8LB | Director | 14 August 2004 | Active |
35 Woodside Avenue, Woodside Park, London, N12 8AT | Director | 30 April 1999 | Active |
25 Plumtrees, Earley, Reading, RG6 5QQ | Director | 01 February 2003 | Active |
25 Plumtrees, Earley, Reading, RG6 5QQ | Director | 30 April 1999 | Active |
25 Plumtrees, Earley, Reading, RG6 5QQ | Director | - | Active |
25 Plumtrees, Earley, Reading, RG6 5QQ | Director | - | Active |
Langans Brasserie, Stratton Street, Piccadilly, W1J 8LB | Director | - | Active |
Premier Westminster Restaurants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stratton House, Langan's Brasserie, Piccadilly, England, W1J 8LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-12 | Resolution | Resolution. | Download |
2020-12-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-15 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
2016-01-11 | Accounts | Accounts with accounts type full. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-08 | Officers | Termination director company with name termination date. | Download |
2015-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.