Company NameK.C. Restaurants Limited
Company StatusDissolved
Company Number02242266
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years ago)
Dissolution Date5 October 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Simon Ellison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 05 October 1999)
RoleChartered Accountant
Correspondence Address75 Hartfield Crescent
Wimbledon
London
SW19 3RZ
Secretary NameMr Jeremy Simon Ellison
NationalityBritish
StatusClosed
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 05 October 1999)
RoleCompany Director
Correspondence Address75 Hartfield Crescent
Wimbledon
London
SW19 3RZ
Director NameMr Paul Rich Dupee
Date of BirthMay 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed06 October 1995(7 years, 6 months after company formation)
Appointment Duration4 years (closed 05 October 1999)
RolePrivate Investor
Correspondence Address10 Wilton Row
London
Sw1
Director NameSir Francis Nicholas Fraser Pearson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(7 years, 6 months after company formation)
Appointment Duration4 years (closed 05 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Addison Gardens
London
W14 8AL
Director NameNigel Pilkington
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(7 years, 6 months after company formation)
Appointment Duration4 years (closed 05 October 1999)
RoleFinancial Adviser
Correspondence Address11 Chester Square
London
SW1W 9HH
Director NameIan Salkeld
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1995(7 years, 6 months after company formation)
Appointment Duration4 years (closed 05 October 1999)
RoleCompany Director
Correspondence Address30 Felstead Road
Wanstead
London
E11 2QJ
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1993)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NamePaul Graeme Roberts
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 1995)
RoleCompany Director
Correspondence AddressWoodwinds 39 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Director NameMr Michael Patrick Scholefield
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 May 1993(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 October 1995)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address29 Brighton Road
Rathgar Dublin 6
Republic Of Ireland

Location

Registered AddressCroudace House
97 Godstone Road
Caterham
Surrey
CR3 6RE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts28 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
30 April 1999Application for striking-off (1 page)
16 September 1998Return made up to 24/08/98; no change of members (6 pages)
16 February 1998Full accounts made up to 28 September 1997 (11 pages)
19 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1997Full accounts made up to 29 September 1996 (11 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
4 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/96
(10 pages)
31 July 1996Full accounts made up to 1 October 1995 (11 pages)
12 March 1996Registered office changed on 12/03/96 from: 102-106 godstone road caterham surrey CR3 6RB (1 page)
29 November 1995Director resigned;new director appointed (4 pages)
29 November 1995New director appointed (2 pages)
29 November 1995Director resigned;new director appointed (4 pages)
29 November 1995New director appointed (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
31 August 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1995Full accounts made up to 2 October 1994 (13 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)