Company NameProvincial Restaurants Limited
Company StatusDissolved
Company Number01838559
CategoryPrivate Limited Company
Incorporation Date6 August 1984(39 years, 9 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameWestside Express Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMichael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleAccountant
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameLawrence Darryl Tucker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address97 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameLawrence Darryl Tucker
NationalityBritish
StatusClosed
Appointed05 May 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Uphill Road
Mill Hill
London
NW7 4QD
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 1995)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Director NameIra Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL

Location

Registered AddressCarmelite 50 Victoria Embankment
Blackfriars London
EC4Y 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
8 November 2000Application for striking-off (1 page)
9 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Registered office changed on 13/03/00 from: verulam gardens 70 grays inn road london WC1X 8NF (1 page)
13 December 1999Accounts made up to 30 June 1999 (6 pages)
29 June 1999Return made up to 05/05/99; full list of members (6 pages)
23 November 1998Accounts made up to 30 June 1998 (6 pages)
31 May 1998Return made up to 05/05/98; full list of members (6 pages)
10 December 1997Accounts made up to 30 June 1997 (6 pages)
16 June 1997Return made up to 05/05/97; full list of members (6 pages)
20 November 1996Accounts made up to 30 June 1996 (6 pages)
21 May 1996Return made up to 05/05/96; full list of members (6 pages)
16 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Accounts made up to 30 June 1995 (9 pages)
5 July 1995Company name changed westside express LIMITED\certificate issued on 06/07/95 (4 pages)
4 July 1995Return made up to 05/05/95; full list of members (14 pages)
27 June 1995Registered office changed on 27/06/95 from: st.paul's house warwick lane london EC4P 4BN (1 page)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)