Welling
Kent
DA16 3RA
Director Name | Mr Kulvinder Bains |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1999(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Restaurant Proprietor |
Correspondence Address | 28a Blofield Road Brundall Norwich Norfolk NR13 5NN |
Secretary Name | Mr Kulvinder Bains |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(17 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Resataurant Proprietor |
Correspondence Address | 28a Blofield Road Brundall Norwich Norfolk NR13 5NN |
Director Name | Mr Clifford Mickleburgh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 1999) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | Tommy All Alone, Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Director Name | Mrs Margaret Mary Mickleburgh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 1999) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Tommy All Alone, Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Secretary Name | Mrs Margaret Mary Mickleburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(9 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tommy All Alone, Keycol Hill Newington Sittingbourne Kent ME9 7LG |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £41,650 |
Cash | £26,229 |
Current Liabilities | £669,045 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 January 2008 | Dissolved (1 page) |
---|---|
28 November 2007 | Administrator's progress report (6 pages) |
16 October 2007 | Notice of move from Administration to Dissolution (5 pages) |
4 June 2007 | Administrator's progress report (2 pages) |
29 December 2006 | Statement of affairs (6 pages) |
19 December 2006 | Statement of administrator's proposal (33 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
16 October 2006 | Appointment of an administrator (1 page) |
9 August 2006 | Return made up to 15/02/06; full list of members (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
3 February 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 February 2001 | Return made up to 15/02/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 March 2000 | Return made up to 15/02/00; full list of members
|
28 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 37 frederick place brighton sussex BN1 4EA (1 page) |
3 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 February 1998 | Return made up to 15/02/98; no change of members (4 pages) |
18 February 1997 | Return made up to 15/02/97; full list of members (6 pages) |
6 February 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 April 1982 | Company name changed\certificate issued on 22/04/82 (2 pages) |
20 March 1982 | Memorandum of association (6 pages) |
22 February 1982 | Incorporation (18 pages) |