Wandsworth
London
SW18 1EA
Director Name | Mr Andrew Anthony Christopher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 November 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Dormers Lodge 373 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Secretary Name | Alberto Barbieri |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 24 September 2007(74 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 270 Bluewater House Smugglers Way Wandsworth London SW18 1EA |
Director Name | Geoffrey Nelson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 September 2004) |
Role | Caterer Limited |
Correspondence Address | 28 Holland Road London W14 8BA |
Director Name | Luigi Sbuttoni |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 August 2005) |
Role | Caterer |
Correspondence Address | 78 Kings Avenue London SW4 8BH |
Secretary Name | Anna Maria Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(59 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 28 Holland Road London W14 8BA |
Director Name | Mathew Nelson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(72 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2007) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bassein Park Road London W12 9RW |
Registered Address | 25 Manchester Square London W1U 3PY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
2 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 March 2008 | Appointment terminated director matthew nelson (1 page) |
11 March 2008 | Appointment terminated secretary anna nelson (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from benjamin kay & brummer york house empire way wembley middx HA9 0QL (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
19 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (5 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
18 April 2006 | Return made up to 29/03/06; full list of members
|
1 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
1 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (3 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
8 April 2002 | Total exemption full accounts made up to 30 September 2001 (3 pages) |
27 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
27 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
5 June 2000 | Accounts for a dormant company made up to 3 October 1999 (1 page) |
5 June 2000 | Return made up to 29/03/00; full list of members (6 pages) |
23 April 1999 | Accounts for a dormant company made up to 27 September 1998 (2 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
22 May 1998 | Return made up to 29/03/98; full list of members (6 pages) |
10 May 1998 | Accounts for a dormant company made up to 28 September 1997 (2 pages) |
16 May 1997 | Accounts for a dormant company made up to 29 September 1996 (2 pages) |
16 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
20 May 1996 | Accounts for a dormant company made up to 1 October 1995 (2 pages) |
18 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
27 April 1995 | Return made up to 29/03/95; full list of members
|
19 April 1995 | Accounts for a dormant company made up to 2 October 1994 (2 pages) |
24 March 1993 | Accounts for a small company made up to 27 September 1992 (5 pages) |
13 August 1992 | Return made up to 29/03/92; full list of members (6 pages) |
23 May 1991 | Return made up to 04/03/91; no change of members (6 pages) |
6 December 1990 | Return made up to 18/10/90; no change of members (6 pages) |
6 June 1989 | Return made up to 29/03/89; full list of members (4 pages) |
18 February 1933 | Incorporation (16 pages) |