Company NamePudding Club Limited(The)
Company StatusDissolved
Company Number01859358
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 6 months ago)
Dissolution Date29 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSharon Green
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 29 November 2005)
RoleRestauranteur
Correspondence AddressHillside Cottage
Glebe Lane Arkley
Barnet
Hertfordshire
EN5 3JY
Director NameStephen Taylor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 29 November 2005)
RoleRestauranteur
Correspondence AddressHillside Cottage
Glebe Lane Arkley
Barnet
Hertfordshire
EN5 3JY
Secretary NameStephen Taylor
NationalityBritish
StatusClosed
Appointed01 May 2004(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 29 November 2005)
RoleRestauranteur
Correspondence AddressHillside Cottage
Glebe Lane Arkley
Barnet
Hertfordshire
EN5 3JY
Director NameIrene McBarek
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressFlat B 4 Wolseley Road
London
N8 8RP
Secretary NameAnne Susan Gibbons
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Drive
Edgware
Middlesex
HA8 7NR
Secretary NameJamie Christian McBarek
NationalityBritish
StatusResigned
Appointed28 January 1993(8 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressFlat C 62 Woodland Gardens
Muswell Hill
London
N10 3UA

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1,684
Cash£15
Current Liabilities£1,031

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
29 April 2005Registered office changed on 29/04/05 from: rex house 354 ballards lane london N12 0EG (1 page)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (1 page)
9 June 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: roger gibbons & co 86A edgware way edgware. Middlesex HA8 8JS (1 page)
10 May 2004Director resigned (1 page)
5 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (16 pages)
1 April 2003Return made up to 31/03/03; full list of members (6 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 April 2001Return made up to 31/03/01; full list of members (6 pages)
22 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 May 1998Return made up to 31/03/98; no change of members (4 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 June 1995Return made up to 31/03/95; full list of members (6 pages)
21 July 1992Particulars of mortgage/charge (3 pages)
29 October 1984Certificate of incorporation (1 page)