Brewhouse Street
London
SW15 2JQ
Secretary Name | John Ricky Barrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2000(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 18 Honey Hill Hillingdon Middlesex UB10 9NP |
Director Name | Caroline Juliet Chapman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 1994) |
Role | Company Director |
Correspondence Address | Cecil House Petersham Road Petersham Richmond Surrey TW10 7AH |
Secretary Name | Caroline Juliet Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 12 Sheen Gate Gardens London SW14 7NY |
Secretary Name | Karen Anne Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 63a Sheen Lane London SW14 8AB |
Secretary Name | Mr Robert Charles Lewinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 45 Eastfield Avenue Watford Hertfordshire WD2 4HH |
Secretary Name | Patrick Albert Thomas Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 148 Alexandra Gardens Knaphill Surrey GU21 2DL |
Registered Address | 9-10 Calico House Plantation Wharf Battersea London SW11 3TN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£264 |
Cash | £2 |
Current Liabilities | £266 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
17 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Application for striking-off (1 page) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
9 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
9 May 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
21 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
16 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | Secretary resigned (1 page) |
9 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
24 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
18 April 1996 | New secretary appointed (1 page) |
18 April 1996 | Secretary resigned (2 pages) |
18 April 1996 | Return made up to 16/04/96; no change of members (4 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
6 October 1995 | Resolutions
|
4 October 1995 | Company name changed food brands LIMITED\certificate issued on 04/10/95 (4 pages) |
25 April 1995 | Return made up to 16/04/95; no change of members
|