London
SW19 6PE
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(19 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 August 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Paul Richard Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 4 Park Avenue East Sheen London SW14 8AT |
Director Name | Mr Stephen Trevor Gee |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 August 1997) |
Role | Chartered Accountant |
Correspondence Address | Petersfield House Hadlow Down Sussex TN22 4EL |
Director Name | Robert Michael Payton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1994) |
Role | Restauranteur |
Correspondence Address | Stapleford Park Melton Mowbray Leicestershire LE14 2EF |
Secretary Name | Mr Derek McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 14 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Goodhart Place London E14 8EQ |
Secretary Name | Norman Gordon Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 1 Bernard Cottages The Common Kings Langley Hertfordshire WD4 8BN |
Director Name | Mr Peter Webber |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 August 1997) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 7 South Parade London W4 1JU |
Secretary Name | Margaret Helen Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 1998) |
Role | Secretary |
Correspondence Address | 65 Beckwith Road Herne Hill London SE24 9LQ |
Director Name | Russell Scott |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Russell's House Greenbank Road Watford Herts WD17 4RY |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(18 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
23 February 2000 | Application for striking-off (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
19 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
25 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
26 March 1999 | Location of register of members (1 page) |
26 March 1999 | Return made up to 01/03/99; no change of members (5 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
11 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
11 June 1998 | Resolutions
|
31 March 1998 | Return made up to 01/03/98; full list of members (8 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (3 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 195-197 kings road london SW3 5ED (1 page) |
26 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 16/07/97; no change of members
|
4 May 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
20 December 1996 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
22 July 1996 | Return made up to 16/07/96; no change of members (6 pages) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | New secretary appointed (2 pages) |
14 November 1995 | Accounts for a dormant company made up to 2 July 1995 (6 pages) |
21 July 1995 | Return made up to 16/07/95; full list of members (10 pages) |