Albert Place
London
N3 1QA
Secretary Name | Theresa Laura Croll |
---|---|
Status | Closed |
Appointed | 01 May 2018(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 04 April 2023) |
Role | Company Director |
Correspondence Address | C/O Sterlings Ltd Lawford House Albert Place London N3 1QA |
Secretary Name | Miss Fiona Christine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square House 2/3 Ladbroke Square London W11 3LX |
Director Name | Kurt Emil Hafner |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 September 2007) |
Role | Culinary Consultant |
Correspondence Address | Larkwood 24 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Anthony Eric Dudley Barnes |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 February 1997(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 1998) |
Role | Director/Md |
Correspondence Address | 82 The Heights Foxgrove Road Beckenham Kent BR3 5BZ |
Director Name | Miss Fiona Christine Campbell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square House 2/3 Ladbroke Square London W11 3LX |
Registered Address | C/O Sterlings Ltd Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Cuisine Creative LTD 99.00% Ordinary |
---|---|
1 at £1 | Anton Mosimann & Shareholder Name Missing 1.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 June 1998 | Delivered on: 27 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2023 | Application to strike the company off the register (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
20 April 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
15 November 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 15 November 2021 (1 page) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
8 May 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 May 2018 | Termination of appointment of Fiona Christine Campbell as a director on 1 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mr Anton Mosimann on 1 May 2018 (2 pages) |
31 May 2018 | Appointment of Theresa Laura Croll as a secretary on 1 May 2018 (2 pages) |
31 May 2018 | Registered office address changed from Studio 5 27a Pembridge Villas London W11 3EP to Palladium House 1-4 Argyll Street London W1F 7LD on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Fiona Christine Campbell as a secretary on 1 May 2018 (1 page) |
31 May 2018 | Change of details for Mr Anton Mosimann as a person with significant control on 1 May 2018 (2 pages) |
2 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
23 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
20 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
7 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
17 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
13 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Director's details changed for Fiona Campbell on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Fiona Campbell on 13 March 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
29 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 21/02/07; no change of members
|
11 September 2007 | Return made up to 21/02/07; no change of members
|
17 June 2007 | Registered office changed on 17/06/07 from: 11B west halkin street belgrave square london SW1X 8JL (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 11B west halkin street belgrave square london SW1X 8JL (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 June 2006 | Return made up to 21/02/06; full list of members (7 pages) |
7 June 2006 | Return made up to 21/02/06; full list of members (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
26 May 2000 | Return made up to 21/02/00; full list of members (6 pages) |
26 May 2000 | Return made up to 21/02/00; full list of members (6 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 May 1999 | Return made up to 21/02/99; full list of members (7 pages) |
18 May 1999 | Return made up to 21/02/99; full list of members (7 pages) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Return made up to 21/02/98; full list of members (7 pages) |
8 April 1998 | Return made up to 21/02/98; full list of members (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
15 August 1997 | Ad 01/12/96-01/12/96 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1997 | Ad 01/12/96-01/12/96 £ si 98@1=98 £ ic 2/100 (2 pages) |
15 August 1997 | Return made up to 21/02/97; full list of members (7 pages) |
15 August 1997 | Return made up to 21/02/97; full list of members (7 pages) |
15 August 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 May 1997 | Full accounts made up to 31 March 1996 (15 pages) |
14 May 1997 | Full accounts made up to 31 March 1996 (15 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
19 July 1996 | New director appointed (2 pages) |
14 July 1996 | Registered office changed on 14/07/96 from: studio 5 27A pembridge villas london W11 3EP (1 page) |
14 July 1996 | Registered office changed on 14/07/96 from: studio 5 27A pembridge villas london W11 3EP (1 page) |
20 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
30 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |