Company NameK.M.K. Restaurants Limited
Company StatusDissolved
Company Number02904515
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 2 months ago)
Dissolution Date3 November 2012 (11 years, 5 months ago)

Business Activity

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

Directors

Director NameKyros Kleanthous
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(same day as company formation)
RoleChairman
Correspondence Address10 Hartsbourne Road
Bushey
Watford
Hertfordshire
WD2 1JH
Director NameMr Michael Antonis Neocleous
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PB
Secretary NameMr Michael Antonis Neocleous
NationalityBritish
StatusClosed
Appointed03 March 1994(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameSpiroulla Michael Neocleous
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years after company formation)
Appointment Duration4 years (resigned 01 April 2002)
RoleBurger King Franchisee
Correspondence AddressThe Bungalow Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PB

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,987,957
Gross Profit£4,087,568
Cash£20,592
Current Liabilities£1,947,272

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 November 2012Final Gazette dissolved following liquidation (1 page)
3 August 2012Notice of final account prior to dissolution (1 page)
3 August 2012Notice of final account prior to dissolution (1 page)
3 August 2012Return of final meeting of creditors (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page)
20 February 2007Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds LS2 8LA (1 page)
11 January 2006Registered office changed on 11/01/06 from: grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page)
11 January 2006Registered office changed on 11/01/06 from: grant thornton uk LLP 43 queen square bristol BS1 4QR (1 page)
27 September 2005Registered office changed on 27/09/05 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
27 September 2005Registered office changed on 27/09/05 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
22 September 2005Appointment of a liquidator (1 page)
22 September 2005Appointment of a liquidator (1 page)
5 July 2005Notice of a court order ending Administration (10 pages)
5 July 2005Notice of a court order ending Administration (10 pages)
4 July 2005Order of court to wind up (2 pages)
4 July 2005Order of court to wind up (2 pages)
21 December 2004Notice of extension of period of Administration (1 page)
21 December 2004Administrator's progress report (6 pages)
21 December 2004Notice of extension of period of Administration (1 page)
21 December 2004Administrator's progress report (6 pages)
11 August 2004Administrator's progress report (8 pages)
11 August 2004Administrator's progress report (8 pages)
26 May 2004Registered office changed on 26/05/04 from: 930 high road north finchley london N12 9RT (1 page)
26 May 2004Registered office changed on 26/05/04 from: 930 high road north finchley london N12 9RT (1 page)
15 March 2004Statement of affairs (9 pages)
15 March 2004Statement of affairs (9 pages)
27 February 2004Statement of administrator's proposal (21 pages)
27 February 2004Statement of administrator's proposal (21 pages)
23 December 2003Appointment of an administrator (1 page)
23 December 2003Appointment of an administrator (1 page)
27 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2003Return made up to 03/03/03; full list of members (7 pages)
13 December 2002Full accounts made up to 25 March 2001 (19 pages)
13 December 2002Full accounts made up to 25 March 2001 (19 pages)
2 October 2002Particulars of mortgage/charge (15 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Particulars of mortgage/charge (15 pages)
2 October 2002Particulars of mortgage/charge (7 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Return made up to 03/03/02; full list of members (7 pages)
7 June 2002Return made up to 03/03/02; full list of members (7 pages)
21 February 2002Return made up to 03/03/01; full list of members (7 pages)
21 February 2002Return made up to 03/03/01; full list of members (7 pages)
19 October 2000Full accounts made up to 26 March 2000 (16 pages)
19 October 2000Full accounts made up to 26 March 2000 (16 pages)
14 March 2000Return made up to 03/03/00; full list of members (7 pages)
14 March 2000Return made up to 03/03/00; full list of members (7 pages)
27 September 1999Full accounts made up to 28 March 1999 (16 pages)
27 September 1999Full accounts made up to 28 March 1999 (16 pages)
10 March 1999Return made up to 03/03/99; full list of members (6 pages)
10 March 1999Return made up to 03/03/99; full list of members (6 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
17 September 1998Full accounts made up to 29 March 1998 (15 pages)
17 September 1998Full accounts made up to 29 March 1998 (15 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
27 April 1998Return made up to 03/03/98; full list of members (6 pages)
27 April 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Amended full accounts made up to 30 March 1997 (3 pages)
16 March 1998Amended full accounts made up to 30 March 1997 (3 pages)
5 January 1998Full accounts made up to 30 March 1997 (15 pages)
5 January 1998Full accounts made up to 30 March 1997 (15 pages)
15 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
15 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Ad 30/03/97--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
7 April 1997Ad 30/03/97--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages)
18 March 1997Return made up to 03/03/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 March 1997Return made up to 03/03/97; no change of members (4 pages)
19 September 1996Accounting reference date shortened from 31/03/96 to 23/07/95 (1 page)
19 September 1996Accounting reference date shortened from 31/03/96 to 23/07/95 (1 page)
19 September 1996Full accounts made up to 23 July 1995 (12 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Full accounts made up to 31 March 1996 (12 pages)
19 September 1996Full accounts made up to 23 July 1995 (12 pages)
19 September 1996Accounting reference date shortened from 23/07/96 to 31/03/96 (1 page)
19 September 1996Accounting reference date shortened from 23/07/96 to 31/03/96 (1 page)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
14 March 1996Return made up to 03/03/96; full list of members (6 pages)
14 March 1996Return made up to 03/03/96; full list of members (6 pages)
22 January 1996Ad 20/07/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
22 January 1996Ad 20/07/95--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
13 November 1995Particulars of mortgage/charge (3 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
23 April 1995Return made up to 03/03/95; full list of members (6 pages)
23 April 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
15 July 1994Particulars of mortgage/charge (3 pages)
8 July 1994Particulars of mortgage/charge (3 pages)
8 July 1994Particulars of mortgage/charge (3 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
15 April 1994New secretary appointed;director resigned;new director appointed (2 pages)
15 April 1994Secretary resigned;new director appointed (2 pages)
15 April 1994Secretary resigned;new director appointed (2 pages)
15 April 1994New secretary appointed;director resigned;new director appointed (2 pages)
3 March 1994Incorporation (12 pages)
3 March 1994Incorporation (12 pages)