Company NameMoods A Balloon Restaurants Ltd The
Company StatusDissolved
Company Number01891164
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameGlyn Russell McDonald
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(14 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address3 Course Horn Oast
Course Horn Lane
Cranbrook
Kent
TN17 3NR
Director NameMr Anthony Richard Diment
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauna Loa
Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Director NameSimon Michael Drury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address41 Beauchamp Road
London
SW11 1PG
Director NameMichael Gottlieb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 1999)
RoleRestaurent Manager
Correspondence Address268 Trinity Road
London
SW18 3RQ
Director NameGuy Martin Launder Jacques
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 November 1999)
RoleCompany Director
Correspondence AddressThe Manor
Mill Lane, Chalgrove
Oxford
Oxfordshire
OX44 7SL
Secretary NameGuy Martin Launder Jacques
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressThe Manor
Mill Lane, Chalgrove
Oxford
Oxfordshire
OX44 7SL
Director NameDavid Richard Louis Duncan
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(7 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence Address12 Lansdowne Crescent
London
W11 2NJ
Secretary NameJohn Hugh Craig
NationalityBritish
StatusResigned
Appointed02 August 1999(14 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 November 1999)
RoleCompany Director
Correspondence Address12 Ronalds Road
London
N5 1XG
Director NameMarios Georgallides
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Secretary NameMarios Georgallides
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(14 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 2000)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameMr Dave Chittagud Ramchurn
NationalityBritish
StatusResigned
Appointed28 April 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Secretary NameMarios Georgallides
NationalityBritish
StatusResigned
Appointed31 December 2001(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleCEO
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameDawn Linda Mack
NationalityBritish
StatusResigned
Appointed28 March 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2007)
RoleFinancial Controller
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ

Location

Registered Address105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£439,926

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 December 2007Secretary resigned (1 page)
11 June 2007Return made up to 31/05/07; full list of members (6 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
27 July 2006Return made up to 31/05/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 31/05/05; full list of members (6 pages)
20 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
17 March 2005Director resigned (1 page)
25 May 2004Return made up to 31/05/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 1 June 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
22 September 2003Registered office changed on 22/09/03 from: 105 the strand london WC2R 0AA (1 page)
18 September 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
4 April 2003Accounts for a dormant company made up to 2 June 2002 (5 pages)
26 November 2002Accounts for a dormant company made up to 4 June 2000 (5 pages)
9 July 2002New secretary appointed (2 pages)
10 May 2002Accounts for a dormant company made up to 3 June 2001 (5 pages)
5 July 2001Return made up to 31/05/01; full list of members (6 pages)
5 December 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 December 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (1 page)
15 May 2000Accounting reference date extended from 07/04/00 to 31/05/00 (1 page)
29 February 2000Accounts for a dormant company made up to 31 July 1999 (7 pages)
27 January 2000Director's particulars changed (1 page)
1 December 1999Registered office changed on 01/12/99 from: c/o bates wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page)
1 December 1999Director resigned (1 page)
1 December 1999Accounting reference date shortened from 31/07/00 to 07/04/00 (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed;new director appointed (3 pages)
1 December 1999New director appointed (3 pages)
1 December 1999New director appointed (3 pages)
1 December 1999Director resigned (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999New secretary appointed (2 pages)
20 August 1999Registered office changed on 20/08/99 from: 105 strand london WC2R 0AA (1 page)
20 August 1999Secretary resigned (1 page)
6 August 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1999Accounts for a dormant company made up to 31 July 1998 (7 pages)
26 March 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 May 1998Accounts for a dormant company made up to 31 July 1997 (7 pages)
19 May 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997Particulars of mortgage/charge (5 pages)
5 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 May 1997Declaration of satisfaction of mortgage/charge (4 pages)
11 April 1997Accounts made up to 31 July 1996 (8 pages)
5 December 1996Registered office changed on 05/12/96 from: 1 dover street london W1X 3PJ (1 page)
20 June 1996Return made up to 31/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 March 1996Accounts made up to 31 July 1995 (14 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)