Brixton
London
SW2 5AJ
Director Name | Graham Harris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 October 1997(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 September 2008) |
Role | Restauranteur |
Correspondence Address | 25 Pooles Lane London SW10 0RH |
Director Name | Susan Mary Justice |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 September 2008) |
Role | Civil Engineer |
Correspondence Address | 27 Pooles Lane Lots Road Chelsea Sw10 SW10 0RH |
Secretary Name | Mr Eric Clapton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1997(29 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 24 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | Carol Gay Reynolds |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Restaurateur |
Correspondence Address | 22 Spencer Gardens London SW14 7AH |
Director Name | Richard Mercyn Latimer Reynolds |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 1997) |
Role | Restaurateur |
Correspondence Address | 27a Onslow Road Richmond Surrey TW10 6QH |
Secretary Name | Carol Gay Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | 22 Spencer Gardens London SW14 7AH |
Secretary Name | Mr Kevin Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 17 Napier Road Isleworth Middlesex TW7 7HP |
Secretary Name | Marion Maranzano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 18 Westminster Gardens Ilford Essex IG6 1PL |
Registered Address | 90 Lots Road Chelsea London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £418,528 |
Gross Profit | £321,954 |
Net Worth | £57,034 |
Cash | £419 |
Current Liabilities | £77,217 |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Completion of winding up (1 page) |
10 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
10 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
17 October 2000 | Receiver ceasing to act (2 pages) |
18 August 2000 | Order of court to wind up (2 pages) |
18 August 2000 | Court order notice of winding up (1 page) |
22 March 1999 | Appointment of receiver/manager (1 page) |
18 March 1999 | Order of court to wind up (1 page) |
22 February 1999 | Court order notice of winding up (1 page) |
30 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 January 1998 | Return made up to 09/12/97; full list of members (6 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New secretary appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 9-12 basinghall st, london EC2V 5BQ (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
5 December 1996 | Return made up to 09/12/96; no change of members
|
6 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 January 1996 | Return made up to 09/12/95; full list of members
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |