Company NameTexas Lonestar Saloon Limited
Company StatusDissolved
Company Number00909930
CategoryPrivate Limited Company
Incorporation Date4 July 1967(56 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gian Mario Gobbo
NationalityItalian
StatusClosed
Appointed08 November 2005(38 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cygnet House
83-89 Belsize Road
London
NW6 4AR
Director NameMr David John Abbott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(39 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Whitecroft Way
Beckenham
Kent
BR3 3AW
Director NameErnest Ephraim Corrett
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 1995)
RoleCompany Director
Correspondence Address25 Roedean Crescent
London
SW15 5JX
Director NameMaureen Corrett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 1995)
RoleRestaurateur
Correspondence Address25 Roedean Crescent
London
SW15 5JX
Secretary NameBrenda Hogdon
NationalityBritish
StatusResigned
Appointed12 April 1991(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 1993)
RoleCompany Director
Correspondence Address7 Long Meadow
Hutton
Brentwood
Essex
CM13 2HJ
Secretary NameMr Gian Mario Gobbo
NationalityItalian
StatusResigned
Appointed19 December 1993(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cygnet House
83-89 Belsize Road
London
NW6 4AR
Director NameAndrew Richard Alexander Leeman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1995(28 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address5 Holland Park Avenue
London
W11 3RH
Director NameSimon Leslie David Lowe
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1995(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Farm
Henfield
West Sussex
BN5 9AR
Director NameMr Howard David Malin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1995(28 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladbroke Walk
London
W11 3PW
Secretary NameSimon Leslie David Lowe
NationalityBritish
StatusResigned
Appointed19 August 1995(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Farm
Henfield
West Sussex
BN5 9AR
Secretary NameKay Suzanne Ogilvie
NationalityBritish
StatusResigned
Appointed11 January 2002(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressStonecrop Cottage
Heyford Road Somerton
Bicester
Oxfordshire
OX25 6LN
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed01 October 2003(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2005)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameLone Star Restaurants Limited (Corporation)
Date of BirthFebruary 1950 (Born 74 years ago)
StatusResigned
Appointed26 October 2005(38 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 June 2006)
Correspondence Address2 Fitzhardinge Street
London
W1H 6EE
Director NameCorrett (Holdings) Limited (Corporation)
StatusResigned
Appointed06 June 2006(38 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2007)
Correspondence Address73 Wimpole Street
London
W1G 8AZ

Location

Registered Address73 Wimpole Street
London
W1G 8AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009Application for striking-off (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2007New director appointed (2 pages)
10 April 2007Director resigned (1 page)
20 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Registered office changed on 21/07/06 from: 2 fitzhardinge street london W1H 6EE (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
24 April 2006Return made up to 12/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 1ST floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
18 July 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
2 June 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
19 May 2003Return made up to 12/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 February 2003Registered office changed on 06/02/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
14 May 2002Return made up to 12/04/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
7 March 2002Return made up to 12/04/01; full list of members (6 pages)
1 March 2002Secretary resigned;director resigned (1 page)
1 March 2002Registered 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 2002New secretary appointed (2 pages)
23 March 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 April 2000Return made up to 12/04/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Registered office changed on 01/09/99 from: 28 berkeley square london W1X 5HA (1 page)
12 August 1999Return made up to 12/04/99; full list of members (9 pages)
15 June 1999Return made up to 12/04/98; no change of members (4 pages)
19 May 1999Secretary's particulars changed;director's particulars changed (1 page)
24 November 1998Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 July 1997Return made up to 12/04/97; no change of members (4 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
30 August 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
26 April 1996Return made up to 12/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 September 1995Auditor's resignation (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 2 fitzhardinge street london W1H 9PN (1 page)
19 September 1995New director appointed (4 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Secretary resigned (4 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (4 pages)
19 September 1995New director appointed (2 pages)
18 April 1995Return made up to 12/04/95; full list of members (8 pages)
20 January 1981Memorandum and Articles of Association (9 pages)
15 September 1980Memorandum and Articles of Association (11 pages)
17 March 1976Particulars of mortgage/charge (4 pages)
4 July 1967Incorporation (13 pages)