London
EC4A 1AB
Director Name | Terence Stephen George |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 May 2014) |
Role | Restaurateur |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Fay Joan Howliston-Ball |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Secretary Name | Terence Stephen George |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 10 Furnival Street London EC4A 1AB |
Director Name | Brian Glyn Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 07 May 2009) |
Role | Restaurateur |
Correspondence Address | Beech Farm St Nicholas South Eltham Harleston Norfolk IP20 0PS |
Director Name | Vanessa Jayne Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2003) |
Role | Administrator |
Correspondence Address | Mayfield House Monk Street, Thaxted Dunmow Essex CM6 2NR |
Director Name | Elaine Hazel Burr |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 17 Brightside Close Billericay Essex CM12 0LG |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
125k at £1 | Elaine Hazel Burr 46.30% Preference |
---|---|
125k at £1 | Fay Joan Howliston-ball 46.30% Preference |
8.6k at £1 | Terence Stephen George & Louise Catherine George 3.19% Ordinary B |
4.3k at £1 | Elaine Hazel Burr 1.57% Ordinary A |
4.3k at £1 | Fay Joan Howliston-ball 1.57% Ordinary A |
1.5k at £1 | Terence Stephen George & Louise Catherine George 0.56% Ordinary A |
1.4k at £1 | Brian Glyn Jones 0.52% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£195,381 |
Cash | £15,624 |
Current Liabilities | £362,776 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 February 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 November 2013 | Liquidators statement of receipts and payments to 29 September 2013 (12 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (12 pages) |
28 November 2013 | Liquidators' statement of receipts and payments to 29 September 2013 (12 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
10 October 2012 | Administrator's progress report to 30 September 2012 (11 pages) |
10 October 2012 | Administrator's progress report to 30 September 2012 (11 pages) |
30 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 September 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 July 2012 | Result of meeting of creditors (1 page) |
6 July 2012 | Result of meeting of creditors (1 page) |
19 June 2012 | Statement of administrator's proposal (21 pages) |
19 June 2012 | Statement of administrator's proposal (21 pages) |
2 May 2012 | Registered office address changed from Starr Restaurant Market Place Great Dunmow Essex CM6 1AX on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from Starr Restaurant Market Place Great Dunmow Essex CM6 1AX on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of an administrator (1 page) |
2 May 2012 | Appointment of an administrator (1 page) |
2 May 2012 | Registered office address changed from Starr Restaurant Market Place Great Dunmow Essex CM6 1AX on 2 May 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 March 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
8 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-02-08
|
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Secretary's details changed for Terence Stephen George on 27 December 2009 (1 page) |
24 February 2010 | Director's details changed for Terence Stephen George on 27 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Terence Stephen George on 27 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Fay Joan Howliston-Ball on 27 December 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Terence Stephen George on 27 December 2009 (1 page) |
24 February 2010 | Director's details changed for Louise Catherine George on 27 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Fay Joan Howliston-Ball on 27 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Louise Catherine George on 27 December 2009 (2 pages) |
31 July 2009 | Appointment terminated director elaine burr (1 page) |
31 July 2009 | Appointment terminated director brian jones (1 page) |
31 July 2009 | Appointment terminated director brian jones (1 page) |
31 July 2009 | Appointment terminated director elaine burr (1 page) |
24 March 2009 | Return made up to 28/12/08; full list of members (6 pages) |
24 March 2009 | Return made up to 28/12/08; full list of members (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 28/12/07; full list of members (6 pages) |
11 June 2008 | Return made up to 28/12/07; full list of members (6 pages) |
10 June 2008 | Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / fay howliston-ball / 10/06/2008 (1 page) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 28/12/05; no change of members (8 pages) |
3 February 2006 | Return made up to 28/12/05; no change of members (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
27 January 2005 | Return made up to 28/12/04; full list of members
|
27 January 2005 | Return made up to 28/12/04; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
25 June 2004 | Particulars of mortgage/charge (9 pages) |
25 June 2004 | Particulars of mortgage/charge (9 pages) |
24 January 2004 | Return made up to 28/12/03; full list of members (10 pages) |
24 January 2004 | Return made up to 28/12/03; full list of members (10 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 28/12/02; full list of members
|
6 January 2003 | Return made up to 28/12/02; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (9 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
6 October 2000 | Return made up to 28/01/00; full list of members (9 pages) |
6 October 2000 | Return made up to 28/01/00; full list of members (9 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
29 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
27 January 1998 | Return made up to 28/12/97; full list of members (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
27 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 November 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members
|
10 January 1996 | Return made up to 28/12/95; full list of members
|
15 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
28 September 1992 | Ad 05/08/92--------- £ si 250000@1 (2 pages) |
28 September 1992 | Ad 05/08/92--------- £ si 250000@1 (2 pages) |
28 September 1992 | Particulars of contract relating to shares (3 pages) |
28 September 1992 | Particulars of contract relating to shares (3 pages) |
10 September 1992 | Memorandum and Articles of Association (10 pages) |
10 September 1992 | Memorandum and Articles of Association (10 pages) |
3 September 1992 | Ad 05/08/92--------- £ si 250000@1=250000 £ ic 20000/270000 (3 pages) |
3 September 1992 | Ad 05/08/92--------- £ si 250000@1=250000 £ ic 20000/270000 (3 pages) |
7 February 1980 | Allotment of shares (2 pages) |
7 February 1980 | Allotment of shares (2 pages) |