Tunbridge Wells
Kent
TN2 5TN
Director Name | Vittorio Carratu |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 April 2007) |
Role | Hairdresser |
Correspondence Address | 17 Moorway Lane Littleover Derby Derbyshire DE23 2FR |
Director Name | Anthony Connor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 11 November 1996) |
Role | Chef |
Correspondence Address | Fermain Hall Farm Road Duffield Derby Derbyshire |
Director Name | Robert Giovannelli |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 May 2005) |
Role | Restauranteur |
Correspondence Address | 10 Hardwick Avenue Allestree Derby DE22 2LL |
Director Name | Tina Mizen |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2000) |
Role | Teacher |
Correspondence Address | 5 Chancery Lane Holbeach Spalding Lincolnshire PE12 7DS |
Secretary Name | Robert Giovannelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(23 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 10 Hardwick Avenue Allestree Derby DE22 2LL |
Director Name | Keith Fitchett |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1998) |
Role | Rest Manager |
Correspondence Address | 35 Victor Crescent Sandiacre Nottingham NG10 5JY |
Secretary Name | Natalie Bayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 2007) |
Role | Company Director |
Correspondence Address | Flat 4 17 Shelton Street London WC2H 9JN |
Director Name | Imogen Maria Bayfield |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(36 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2006) |
Role | Media Marketing Consultant |
Correspondence Address | 31 Pearman Street London SE1 7RB |
Director Name | Natalie Bayfield |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(36 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | Flat 4 17 Shelton Street London WC2H 9JN |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £116,869 |
Cash | £5,463 |
Current Liabilities | £108,858 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Statement of affairs (10 pages) |
8 August 2007 | Appointment of a voluntary liquidator (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 150 high street sevenoaks kent TN13 1XE (1 page) |
13 July 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: gable HOUSE239 regents park road london N3 3LF (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 220 osmaston road derby DE3 8JX (1 page) |
22 February 2007 | Return made up to 23/10/06; full list of members; amend
|
7 December 2006 | Return made up to 23/10/06; full list of members (4 pages) |
4 April 2006 | Return made up to 23/10/05; full list of members (4 pages) |
30 March 2006 | Director resigned (1 page) |
21 March 2006 | Ad 23/02/06--------- £ si 1250@1=1250 £ ic 5539/6789 (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | New secretary appointed (2 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members (10 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 March 2004 | New director appointed (2 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 November 2003 | Return made up to 12/11/03; full list of members (10 pages) |
13 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 January 2003 | Return made up to 12/11/02; full list of members (10 pages) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Return made up to 12/11/01; full list of members
|
21 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 November 2000 | Return made up to 12/11/00; full list of members (10 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 November 1999 | Return made up to 12/11/99; full list of members (10 pages) |
10 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
22 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
17 June 1998 | Director resigned (1 page) |
14 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Return made up to 12/11/96; no change of members
|
26 November 1996 | Director resigned (1 page) |
23 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
13 November 1995 | Return made up to 12/11/95; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
9 September 1994 | Accounts for a small company made up to 31 May 1994 (6 pages) |
22 September 1993 | Accounts for a small company made up to 31 May 1993 (6 pages) |
4 September 1992 | Accounts for a small company made up to 31 May 1992 (5 pages) |
20 November 1991 | Full accounts made up to 31 May 1991 (11 pages) |
19 November 1990 | Full accounts made up to 31 May 1990 (12 pages) |
2 October 1989 | Full accounts made up to 31 May 1989 (12 pages) |
23 September 1988 | Full accounts made up to 31 May 1988 (12 pages) |
5 October 1987 | Full accounts made up to 31 May 1987 (11 pages) |
29 November 1984 | Allotment of shares (2 pages) |
16 July 1969 | Allotment of shares (2 pages) |
16 July 1969 | Allotment of shares (2 pages) |
14 August 1968 | Incorporation (14 pages) |