42 Narrow Street
London
E14 8DJ
Director Name | Peter De Boos |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1996) |
Role | Caterer |
Correspondence Address | Scheherazade Nounsley Road Hatfield Essex CM3 2NF |
Director Name | Caroline Jane Mack |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Marketing Manager |
Correspondence Address | 17 Pathenia Road Parsons Green London SW6 4BD |
Director Name | Jonathan North |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 169 Montagu Mansions London W1U 6LQ |
Director Name | Bryan Ivor Francis Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | Henrietta House 17-18 Henrietta Street London WC2E 8QH |
Director Name | Francis Patrick Reid |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 139 Woodward Close Winnersh Wokingham Berkshire RG11 5UT |
Director Name | Mr Ali Ozmen Safa |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 8 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Francis Patrick Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 139 Woodward Close Winnersh Wokingham Berkshire RG11 5UT |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Secretary Name | Richard Gerald Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(13 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Secretary Name | Hywel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 34 Grenehurst Park Capel Dorking Surrey RH5 5GB |
Secretary Name | Mr Dave Chittagud Ramchurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 5 Bickersteth Road London SW17 9SE |
Secretary Name | Dawn Linda Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2005) |
Role | Accounts Manager |
Correspondence Address | 34 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LJ |
Director Name | Giyn Russell McDonald |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(21 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 3 Course Horn Oast Cranbrook Kent TN17 3NR |
Secretary Name | Henrietta House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 1996) |
Correspondence Address | Henrietta House 17/18 Henrietta Street London WC2E 8QX |
Registered Address | 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £206,867 |
Net Worth | -£263,634 |
Current Liabilities | £1,050,000 |
Latest Accounts | 1 June 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2005 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
7 July 2004 | Full accounts made up to 1 June 2003 (11 pages) |
6 July 2004 | New director appointed (1 page) |
6 July 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 5 king charles terrace sovereign close the highway london E1 9HL (1 page) |
17 June 2003 | Full accounts made up to 2 June 2002 (11 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
6 June 2002 | Full accounts made up to 3 June 2001 (11 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members
|
8 March 2002 | New secretary appointed (2 pages) |
5 July 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 4 June 2000 (11 pages) |
21 September 2000 | Full accounts made up to 7 April 1999 (12 pages) |
19 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 April 2000 | Secretary resigned (1 page) |
13 March 2000 | Company name changed parkfield wines LIMITED\certificate issued on 14/03/00 (2 pages) |
27 January 2000 | Director's particulars changed (1 page) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
9 April 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: pemberton group 28 berkeley square london W1X 5HA (1 page) |
12 November 1998 | Director's particulars changed (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: unit 1/7 & 1/8 harbour yard chelsea harbour london SW10 0XD (1 page) |
13 March 1998 | Return made up to 31/12/97; no change of members (8 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: no 1 pemberton row london EC4 3HY (1 page) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
20 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
6 July 1997 | Director's particulars changed (1 page) |
11 February 1997 | New secretary appointed;new director appointed (4 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
7 February 1997 | Resolutions
|
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
21 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 31/12/95; no change of members (10 pages) |
1 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1996 | New director appointed (2 pages) |
22 June 1996 | Secretary resigned (2 pages) |
22 June 1996 | New secretary appointed (1 page) |
3 May 1996 | Full accounts made up to 31 March 1995 (11 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: henrietta house 17/18 henrietta street london WC2E 8QH (1 page) |
28 February 1992 | Memorandum and Articles of Association (11 pages) |