83-89 Belsize Road
London
NW6 4AR
Director Name | Mr David John Abbott |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Whitecroft Way Beckenham Kent BR3 3AW |
Director Name | Ernest Ephraim Corrett |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 1995) |
Role | Company Director |
Correspondence Address | 25 Roedean Crescent London SW15 5JX |
Director Name | Maureen Corrett |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 1995) |
Role | Restaurateur |
Correspondence Address | 25 Roedean Crescent London SW15 5JX |
Secretary Name | Brenda Hogdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 1993) |
Role | Company Director |
Correspondence Address | 7 Long Meadow Hutton Brentwood Essex CM13 2HJ |
Secretary Name | Mr Gian Mario Gobbo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 19 December 1993(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cygnet House 83-89 Belsize Road London NW6 4AR |
Director Name | Andrew Richard Alexander Leeman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 5 Holland Park Avenue London W11 3RH |
Director Name | Simon Leslie David Lowe |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiprods Farm Henfield West Sussex BN5 9AR |
Director Name | Mr Howard David Malin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ladbroke Walk London W11 3PW |
Secretary Name | Simon Leslie David Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1995(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shiprods Farm Henfield West Sussex BN5 9AR |
Secretary Name | Kay Suzanne Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Stonecrop Cottage Heyford Road Somerton Bicester Oxfordshire OX25 6LN |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2005) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Lone Star Restaurants Limited (Corporation) |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Status | Resigned |
Appointed | 26 October 2005(38 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 June 2006) |
Correspondence Address | 2 Fitzhardinge Street London W1H 6EE |
Director Name | Corrett (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(38 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2007) |
Correspondence Address | 73 Wimpole Street London W1G 8AZ |
Registered Address | 73 Wimpole Street London W1G 8AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | Application for striking-off (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members
|
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 12/04/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 1ST floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | New director appointed (2 pages) |
18 July 2005 | Return made up to 12/04/05; full list of members
|
7 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 12/04/04; full list of members
|
11 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
19 May 2003 | Return made up to 12/04/03; full list of members
|
6 February 2003 | Registered office changed on 06/02/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 March 2002 | Return made up to 12/04/01; full list of members (6 pages) |
1 March 2002 | Secretary resigned;director resigned (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: c/o landau baker & co albany house 324-326 regent street london W1R 5AA (1 page) |
1 March 2002 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 28 berkeley square london W1X 5HA (1 page) |
12 August 1999 | Return made up to 12/04/99; full list of members (9 pages) |
15 June 1999 | Return made up to 12/04/98; no change of members (4 pages) |
19 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 July 1997 | Return made up to 12/04/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 August 1996 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
26 April 1996 | Return made up to 12/04/96; full list of members
|
19 September 1995 | Auditor's resignation (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 2 fitzhardinge street london W1H 9PN (1 page) |
19 September 1995 | New director appointed (4 pages) |
19 September 1995 | New secretary appointed;new director appointed (2 pages) |
19 September 1995 | Secretary resigned (4 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | Director resigned (4 pages) |
19 September 1995 | New director appointed (2 pages) |
18 April 1995 | Return made up to 12/04/95; full list of members (8 pages) |
20 January 1981 | Memorandum and Articles of Association (9 pages) |
15 September 1980 | Memorandum and Articles of Association (11 pages) |
17 March 1976 | Particulars of mortgage/charge (4 pages) |
4 July 1967 | Incorporation (13 pages) |