This company is commonly known as Cote Restaurants Limited. The company was founded 17 years ago and was given the registration number 05982915. The firm's registered office is in LONDON. You can find them at Fti Consulting Llp, 200 Aldersgate Street, London, Greater London. This company's SIC code is 56101 - Licensed restaurants.
Name | : | COTE RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 05982915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 31 October 2006 |
End of financial year | : | 28 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fti Consulting Llp, 200 Aldersgate Street, London, Greater London, EC1A 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, Aldersgate Street, London, EC1A 4HD | Director | 06 September 2016 | Active |
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ | Secretary | 06 August 2008 | Active |
10a Fairhazel Gardens, London, NW6 3SG | Secretary | 07 December 2006 | Active |
61, Berners Street, 2nd Floor, London, W1T 3NJ | Secretary | 12 April 2016 | Active |
200, Aldersgate Street, London, EC1A 4HD | Secretary | 17 July 2018 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Secretary | 31 October 2006 | Active |
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ | Director | 11 June 2012 | Active |
2, Royston Road, Richmond, TW10 6LT | Director | 07 December 2006 | Active |
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ | Director | 21 February 2012 | Active |
Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX | Director | 07 December 2006 | Active |
Southview, Violets Lane, Furneux Pelham, Buntingford, England, SG9 0LF | Director | 21 February 2012 | Active |
10a Fairhazel Gardens, London, NW6 3SG | Director | 07 December 2006 | Active |
169 Oatland Drive, Weybridge, KT13 9JY | Director | 07 December 2006 | Active |
61, Berners Street, 2nd Floor, London, W1T 3NJ | Director | 28 April 2016 | Active |
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ | Director | 11 September 2013 | Active |
61, Berners Street, 2nd Floor, London, United Kingdom, W1T 3NJ | Director | 11 June 2012 | Active |
200, Aldersgate Street, London, EC1A 4HD | Director | 11 June 2012 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 31 October 2006 | Active |
Seventh Floor, 90 High Holborn, London, WC1V 6XX | Corporate Nominee Director | 31 October 2006 | Active |
Cote Group (Bidco) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Berners Street, London, England, W1T 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-28 | Insolvency | Liquidation in administration move to dissolution. | Download |
2022-05-03 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-25 | Insolvency | Liquidation miscellaneous. | Download |
2021-09-30 | Insolvency | Liquidation in administration extension of period. | Download |
2021-05-05 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-11-05 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-10-23 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Insolvency | Liquidation in administration proposals. | Download |
2020-10-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Officers | Appoint person secretary company with name date. | Download |
2018-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-05-03 | Accounts | Accounts with accounts type full. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.