London
N6 6AP
Director Name | Katalin Blanc |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(9 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Psychotherapist |
Correspondence Address | Fir Tree House Oxford Road Old Marston Oxford OX3 0PQ |
Director Name | Mr Raymond Rene Alfred Blanc |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 5 Garford Road Oxford Oxfordshire OX2 6UY |
Director Name | Alain Andre Gustave Desenclos |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Restaurant Manager |
Correspondence Address | Victoria Cottage Holton Oxford Oxfordshire OX33 1PS |
Secretary Name | Mr David Godfrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 22 November 1991) |
Role | Company Director |
Correspondence Address | 4 Spindlers Kidlington Oxfordshire OX5 2YP |
Secretary Name | Mr Raymond Rene Alfred Blanc |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 06 August 1992(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Garford Road Oxford Oxfordshire OX2 6UY |
Registered Address | Clareville House 26/27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 November 2000 | Dissolved (1 page) |
---|---|
17 August 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2000 | Liquidators statement of receipts and payments (5 pages) |
17 January 2000 | Liquidators statement of receipts and payments (5 pages) |
9 July 1999 | Liquidators statement of receipts and payments (5 pages) |
19 August 1998 | Appointment of a voluntary liquidator (1 page) |
19 August 1998 | Declaration of solvency (3 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 1 malcolm drive surbiton surrey (1 page) |
10 August 1998 | Resolutions
|
19 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
30 July 1997 | Return made up to 23/07/97; no change of members (4 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (7 pages) |
18 July 1996 | Return made up to 23/07/96; no change of members
|
11 June 1996 | Registered office changed on 11/06/96 from: 1 westminster way oxford OX2 0PZ (1 page) |
27 October 1995 | Auditor's resignation (2 pages) |
12 October 1995 | Secretary resigned;director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New secretary appointed (2 pages) |
12 October 1995 | Company name changed raymond blanc LIMITED\certificate issued on 13/10/95 (4 pages) |
9 October 1995 | Full accounts made up to 30 June 1994 (10 pages) |
9 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
9 October 1995 | Return made up to 23/07/95; full list of members
|
8 September 1995 | New director appointed (2 pages) |