Company NameDolmix Limited
Company StatusDissolved
Company Number02146542
CategoryPrivate Limited Company
Incorporation Date13 July 1987(36 years, 9 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Timothy John Doubleday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(26 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 11 April 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameAnthony John Carson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressFlat 17
De Walden Court 85 New Cavendish Str
London
W1
Secretary NameNeil Robert Stammers
NationalityBritish
StatusResigned
Appointed06 January 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2 Geraldine Road
London
W4 3PA
Director NameAidan Carson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Norbiton Hotel
16 Clifton Road
Kingston Upon Thames
Surrey
KT12 6PW
Director NameDiane Carson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressThe Norbiton Hotel 16 Clifton Road
Kingston Upon Thames
Surrey
KT2 6PW
Secretary NameSharon Anne Woods
NationalityBritish
StatusResigned
Appointed30 April 1993(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 27 September 1993)
RoleCompany Director
Correspondence Address59 Constance Close
Witham
Essex
CM8 1XL
Director NameDavid James Queen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1996)
RoleOperations Director
Correspondence AddressHartley View 34 Hartley Hill
Purley
Surrey
CR8 4EN
Secretary NameNeil Robert Stammers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(6 years, 2 months after company formation)
Appointment Duration2 days (resigned 29 September 1993)
RoleCompany Director
Correspondence Address2 Geraldine Road
London
W4 3PA
Director NameMr Lewis Ian Ross
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Elm Park Road
London
SW3 6AU
Director NameRoger Myers
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFlat 16 9/11 Belsize Grove
London
NW3 4UU
Director NameKaren Elisabeth Dind Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 1998)
RoleManaging Director
Correspondence Address31 Rosehill Road
London
SW18 2NY
Director NameSophie Jane Warner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2000)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Melrose Terrace
London
W6 7RL
Secretary NameNicola Jane Fenton
NationalityBritish
StatusResigned
Appointed20 September 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 1997)
RoleCompany Director
Correspondence AddressFlat 1
56 Rosslyn Hill
Hampstead
London
NW3 1ND
Secretary NameRobert Norman Carew Franklin
NationalityBritish
StatusResigned
Appointed18 December 1997(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address147 Middleton Road
London
E8 4LL
Director NameMr Michael Andrew Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1998(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2001)
RoleManaging Director Chain Restau
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End House
Oakley Road
Mottisfont
Hampshire
SO51 0LQ
Secretary NameMaria Rita Buxton Smith
NationalityBritish
StatusResigned
Appointed03 March 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address83 Wordsworth Avenue
Newport Pagnell
Bucks
MK16 8RH
Director NameMohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Copthall Drive
Mill Hill
London
NW7 2NB
Director NameNiel Paterson Barbour
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2002)
RoleGroup Operation Director
Correspondence AddressChurch View Barn
Loversall
Doncaster
DN11 9DF
Director NameNicholas David Wright
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(14 years after company formation)
Appointment Duration4 months (resigned 30 November 2001)
RoleFinance Director
Correspondence AddressKilby House
Danesbury Park Road
Welwyn Garden City
Herts
AL6 9SF
Director NameHarry Michael Charles Morley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Director NameGavin Laurence Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address2 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameHarry Michael Charles Morley
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2005)
RoleCompany Director
Correspondence Address71 Musard Road
London
W6 8NR
Secretary NameElizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed25 September 2002(15 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 23 October 2002)
RoleCompany Director
Correspondence Address85 Silverdale Road
Earley
Reading
Berkshire
RG6 7NF
Director NameMr Mohan Mansigani
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr Graham Turner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameMr James Parsons
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Heath Road
London
NW3 1AL
Secretary NameMohan Mansigani
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Director NameJohn Derkach
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 163 Eversholt Street
London
NW1 1BU
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 1996)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Contact

Websitecaferouge.co.uk
Telephone020 71213200
Telephone regionLondon

Location

Registered Address1st Floor 163 Eversholt Street
London
NW1 1BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

1000 at £1Jim Thompson's Spice Island Trading Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Charges

25 April 1995Delivered on: 28 April 1995
Satisfied on: 22 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 February 1989Delivered on: 8 March 1989
Satisfied on: 5 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
3 January 1989Delivered on: 5 January 1989
Satisfied on: 5 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white house inn, risby, near bury st edmunds, suffolk.
Fully Satisfied
23 August 1988Delivered on: 31 August 1988
Satisfied on: 5 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the ordance hotel felixstone suffolk.
Fully Satisfied
8 April 1988Delivered on: 23 April 1988
Satisfied on: 6 October 1993
Persons entitled: The Governor and Company of the Bank of Soctland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade and tenants fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Declaration of solvency (3 pages)
11 March 2016Appointment of a voluntary liquidator (1 page)
11 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(2 pages)
22 February 2016Solvency Statement dated 22/02/16 (1 page)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1
(4 pages)
22 February 2016Statement of capital on 22 February 2016
  • GBP 1
(4 pages)
22 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2016Statement by Directors (1 page)
22 February 2016Statement by Directors (1 page)
22 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2016Solvency Statement dated 22/02/16 (1 page)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
12 August 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
12 August 2015Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page)
12 August 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
12 August 2015Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 1 June 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
16 July 2014Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
29 May 2014Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
13 May 2014Termination of appointment of John Derkach as a director (2 pages)
13 May 2014Appointment of Steven Richards as a director (3 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
2 April 2014Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
17 February 2014Accounts for a dormant company made up to 2 June 2013 (1 page)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
12 October 2012Accounts for a dormant company made up to 27 May 2012 (1 page)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
7 August 2012Termination of appointment of James Parsons as a director (1 page)
7 August 2012Termination of appointment of James Parsons as a director (1 page)
7 August 2012Appointment of John Derkach as a director (2 pages)
7 August 2012Appointment of John Derkach as a director (2 pages)
7 August 2012Termination of appointment of Graham Turner as a director (1 page)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 29 May 2011 (1 page)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
9 December 2010Director's details changed for Graham Turner on 15 November 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
28 September 2010Accounts for a dormant company made up to 30 May 2010 (1 page)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
7 November 2009Accounts for a dormant company made up to 24 May 2009 (1 page)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
8 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 October 2008Accounts for a dormant company made up to 25 May 2008 (2 pages)
17 October 2008Accounts for a dormant company made up to 25 May 2008 (2 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 June 2008Director's change of particulars / james parsons / 01/07/2007 (1 page)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 September 2007Accounts for a dormant company made up to 27 May 2007 (1 page)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
26 June 2007Return made up to 31/05/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 28 May 2006 (1 page)
4 August 2006Return made up to 20/07/06; full list of members (7 pages)
4 August 2006Return made up to 20/07/06; full list of members (7 pages)
5 January 2006Return made up to 30/11/05; full list of members (7 pages)
5 January 2006Return made up to 30/11/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 29 May 2005 (1 page)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (3 pages)
29 January 2005New director appointed (3 pages)
29 January 2005Director resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005Secretary resigned;director resigned (1 page)
29 January 2005New secretary appointed;new director appointed (3 pages)
29 January 2005New secretary appointed;new director appointed (3 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
10 December 2004Return made up to 30/11/04; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 30 May 2004 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
19 March 2004Accounts for a dormant company made up to 1 June 2003 (1 page)
14 December 2003Return made up to 30/11/03; full list of members (7 pages)
14 December 2003Return made up to 30/11/03; full list of members (7 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
19 December 2002Accounting reference date extended from 02/06/02 to 31/05/03 (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
22 November 2002Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (3 pages)
18 June 2002New director appointed (3 pages)
18 June 2002Director resigned (1 page)
18 June 2002Auditor's resignation (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002New secretary appointed;new director appointed (3 pages)
18 June 2002Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Auditor's resignation (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2002Full accounts made up to 2 March 2002 (12 pages)
13 May 2002Full accounts made up to 2 March 2002 (12 pages)
13 May 2002Full accounts made up to 2 March 2002 (12 pages)
1 May 2002Company name changed dragon inns and restaurants limi ted\certificate issued on 01/05/02 (2 pages)
1 May 2002Company name changed dragon inns and restaurants limi ted\certificate issued on 01/05/02 (2 pages)
24 December 2001Full accounts made up to 3 March 2001 (12 pages)
24 December 2001Full accounts made up to 3 March 2001 (12 pages)
24 December 2001Full accounts made up to 3 March 2001 (12 pages)
12 December 2001Return made up to 30/11/01; no change of members (2 pages)
12 December 2001Return made up to 30/11/01; no change of members (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
6 September 2001New director appointed (1 page)
6 September 2001New director appointed (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
7 February 2001Registered office changed on 07/02/01 from: whitbread PLC chiswell street london EC1Y 4SD (1 page)
3 January 2001Full accounts made up to 4 March 2000 (13 pages)
3 January 2001Full accounts made up to 4 March 2000 (13 pages)
3 January 2001Full accounts made up to 4 March 2000 (13 pages)
1 December 2000Return made up to 30/11/00; no change of members (2 pages)
1 December 2000Return made up to 30/11/00; no change of members (2 pages)
10 August 2000New director appointed (1 page)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
9 March 2000Return made up to 30/11/99; full list of members (3 pages)
9 March 2000Return made up to 30/11/99; full list of members (3 pages)
4 November 1999Full accounts made up to 27 February 1999 (14 pages)
4 November 1999Full accounts made up to 27 February 1999 (14 pages)
21 December 1998Full accounts made up to 28 February 1998 (13 pages)
21 December 1998Full accounts made up to 28 February 1998 (13 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Return made up to 30/11/98; full list of members (6 pages)
11 December 1998Secretary's particulars changed (1 page)
11 December 1998Secretary's particulars changed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
10 December 1997Auditor's resignation (1 page)
10 December 1997Auditor's resignation (1 page)
5 December 1997Return made up to 30/11/97; full list of members (7 pages)
5 December 1997Return made up to 30/11/97; full list of members (7 pages)
26 November 1997Auditor's resignation (1 page)
26 November 1997Auditor's resignation (1 page)
13 October 1997Full accounts made up to 1 March 1997 (14 pages)
13 October 1997Full accounts made up to 1 March 1997 (14 pages)
13 October 1997Full accounts made up to 1 March 1997 (14 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
22 May 1997Accounting reference date shortened from 31/03/97 to 01/03/97 (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
8 April 1997Registered office changed on 08/04/97 from: first floor 45 crawford place london W1H 1HX (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
26 January 1997Return made up to 31/12/96; full list of members (7 pages)
26 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996New secretary appointed (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996Secretary resigned (1 page)
17 October 1996Full accounts made up to 31 March 1996 (15 pages)
17 October 1996Full accounts made up to 31 March 1996 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
16 January 1996Return made up to 31/12/95; no change of members (7 pages)
16 January 1996Return made up to 31/12/95; no change of members (7 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
28 April 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)