Bushey Heath
Herts
WD2 3RD
Director Name | Theodore Soteriou |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 1995) |
Role | Restaurateur |
Correspondence Address | 33 Woodbourne Avenue Streatham London SW16 1UP |
Secretary Name | Mr Robert Soteriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | 33 Woodbourne Avenue Streatham London SW16 1UP |
Director Name | Mr Piero Theodore Soteriou |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 10 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Director Name | Mr Robert Soteriou |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 10 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 33 Woodbourne Avenue Streatham London SW16 1UP |
Director Name | Robin Marcus Birley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(17 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 October 1995) |
Role | Caterer |
Correspondence Address | 22 Groom Place London SW1X 7BA |
Director Name | Mr Al-Karim Pyarali Tejh Lalani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 September 1996) |
Role | Retailer |
Correspondence Address | 189 Adelaide Road Swiss Cottage London NW3 3NL |
Secretary Name | Mr Al-Karim Pyarali Tejh Lalani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 1996) |
Role | Retailer |
Correspondence Address | 189 Adelaide Road Swiss Cottage London NW3 3NL |
Secretary Name | Mr David Robert Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(19 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 18 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Squirrels Bushey Heath Herts WD2 3RD |
Secretary Name | Mr Brian Melville Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Helena Close Hadley Wood Barnet Hertfordshire EN4 0JA |
Director Name | Mr Geoffrey Paul Slater |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(20 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Silverglades 18 Manor Walk Weybridge Park Weybridge Surrey KT13 8SD |
Secretary Name | Mr Nadarajah Selvakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31a Brandville Gardens Ilford Essex IG6 1JG |
Secretary Name | Brian Melville Leighton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Helena Close Hadley Wood Barnet Hertfordshire EN4 0JA |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£403,568 |
Cash | £901 |
Current Liabilities | £1,166,403 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2010 | Final Gazette dissolved following liquidation (1 page) |
12 April 2005 | Dissolution deferment (1 page) |
12 April 2005 | Dissolution deferment (1 page) |
12 April 2005 | Completion of winding up (1 page) |
12 April 2005 | Completion of winding up (1 page) |
15 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
15 March 2005 | Receiver ceasing to act (1 page) |
15 March 2005 | Receiver ceasing to act (1 page) |
2 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
2 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 June 2003 | Order of court to wind up (1 page) |
12 June 2003 | Order of court to wind up (1 page) |
6 May 2003 | Administrative Receiver's report (8 pages) |
6 May 2003 | Administrative Receiver's report (8 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 11 bethune road park royal london NW10 6NJ (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 11 bethune road park royal london NW10 6NJ (1 page) |
22 January 2003 | Appointment of receiver/manager (1 page) |
22 January 2003 | Appointment of receiver/manager (1 page) |
30 December 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
30 December 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 30/11/02; full list of members (6 pages) |
11 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 February 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
13 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
2 August 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
2 August 2000 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 13/11/99; full list of members (6 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 February 1999 | Notice of completion of voluntary arrangement (4 pages) |
2 February 1999 | Notice of completion of voluntary arrangement (4 pages) |
25 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
25 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 October 1998 | Ad 25/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
12 October 1998 | Ad 25/09/98--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
29 September 1998 | Registered office changed on 29/09/98 from: bear wharf 27 bankside london SE1 9DP (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: bear wharf 27 bankside london SE1 9DP (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
31 July 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 June 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 June 1998 | Return made up to 30/11/97; full list of members (6 pages) |
29 May 1998 | Company name changed cityinns LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed cityinns LIMITED\certificate issued on 01/06/98 (2 pages) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1998 (2 pages) |
27 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1998 (2 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 September 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 May 1997 | Accounts made up to 31 December 1994 (5 pages) |
16 May 1997 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
7 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1997 (2 pages) |
7 April 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 1997 (2 pages) |
28 January 1997 | Return made up to 30/11/96; full list of members (4 pages) |
28 January 1997 | Return made up to 30/11/96; full list of members (4 pages) |
21 January 1997 | Resolutions
|
21 January 1997 | £ nc 100/100000 20/12/96 (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | £ nc 100/100000 20/12/96 (1 page) |
15 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Secretary resigned (1 page) |
2 October 1996 | New secretary appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
10 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
10 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: bear wharf 27 bankside london SE1 9DP (1 page) |
6 September 1996 | Registered office changed on 06/09/96 from: bear wharf 27 bankside london SE1 9DP (1 page) |
6 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
6 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1995 | New director appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 253 grays inn road london WC1X 8QU (1 page) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (1 page) |
1 November 1995 | New secretary appointed;new director appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: 253 grays inn road london WC1X 8QU (1 page) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (1 page) |
17 May 1995 | Particulars of mortgage/charge (3 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |