Chichester Road
London
W2 6PN
Director Name | Haregu Ghebreab |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 14 April 2009) |
Role | Retauranteur |
Correspondence Address | 45 Red Cliff Square London Sw10 |
Director Name | Sarah Mahder |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 14 April 2009) |
Role | Restauranteur |
Correspondence Address | 120 Lewis Trust Dwelling Vanston Place London SW6 1AN |
Secretary Name | Haregu Ghebreab |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 45 Red Cliff Square London Sw10 |
Director Name | Leula Mahder |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2002) |
Role | Restauranteur |
Correspondence Address | 120 Lewis Trust Dwelling Vanston Place London SW6 1AN |
Director Name | Kedija Omar |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | Ethiopian |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Restauranteur |
Correspondence Address | 72 Atherstone Court London W2 6PN |
Secretary Name | Leula Mahder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 120 Lewis Trust Dwelling Vanston Place London SW6 1AN |
Registered Address | C/O Norman & Co 9th Floor Hyde House The Hyde London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,577 |
Gross Profit | £16,626 |
Net Worth | -£170,903 |
Current Liabilities | £174,099 |
Latest Accounts | 31 August 2006 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 January 2007 | Annual return made up to 31/12/06
|
15 February 2006 | Annual return made up to 31/12/05
|
15 February 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
7 February 2005 | Annual return made up to 31/12/04
|
10 December 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
4 February 2004 | Annual return made up to 31/12/03
|
24 November 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
29 January 2003 | Annual return made up to 31/12/02
|
29 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
18 January 2002 | Annual return made up to 31/12/01 (4 pages) |
28 February 2001 | Annual return made up to 31/12/00
|
20 December 2000 | Full accounts made up to 31 August 2000 (11 pages) |
9 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 December 1999 | Annual return made up to 31/12/99 (4 pages) |
6 January 1999 | Annual return made up to 31/12/98 (4 pages) |
6 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
17 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
23 December 1997 | Annual return made up to 31/12/97 (4 pages) |
28 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
3 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 5 coldbath square london EC1R 5HL (1 page) |
3 July 1997 | Director resigned (1 page) |
27 April 1997 | Annual return made up to 11/12/96
|
3 July 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
24 March 1996 | Annual return made up to 31/12/95
|
14 July 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |