London
SW12 8TG
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1997(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Secretary Name | Ms Nathalie Esther Schwarz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1998(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 July 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 28 Belsize Avenue London NW3 4AU |
Director Name | Richard Arthur Hurst |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 1992) |
Role | Company Director |
Correspondence Address | 24 Feltham Avenue Hampton Court East Molesey Surrey KT8 9BJ |
Director Name | Deborah Anne Woodward |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1993) |
Role | Secretary |
Correspondence Address | 75 Pathfield Road London SW16 5PA |
Secretary Name | Deborah Anne Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 1993) |
Role | Company Director |
Correspondence Address | 75 Pathfield Road London SW16 5PA |
Director Name | Mr John Patrick Enfield Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pitt House Farm Ashford Hill Newbury Berkshire RG15 8BN |
Secretary Name | Mr John Trevor Lockwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | 2 South Street Barrow-Upon-Soar Loughborough Leicestershire LE12 8LZ |
Secretary Name | Mr Peter Jonathan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 381 Wimbledon Park Road London SW19 6PE |
Director Name | Mr Richard Anthony Eyre |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 1997) |
Role | Managing Director |
Correspondence Address | 31 Croham Park Avenue South Croydon Surrey CR2 7HN |
Secretary Name | Mr Roy Cameron Naismith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Registered Address | 30 Leicester Square London WC2H 7LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2000 | Application for striking-off (1 page) |
17 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
25 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
11 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
11 June 1998 | Resolutions
|
6 February 1998 | Return made up to 31/12/97; full list of members (9 pages) |
9 January 1998 | Company name changed capital radio restaurants limite d\certificate issued on 12/01/98 (2 pages) |
26 October 1997 | New director appointed (3 pages) |
23 October 1997 | Director resigned (1 page) |
23 July 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: euston tower london NW1 3DR (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
6 November 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (3 pages) |
1 March 1996 | New director appointed (3 pages) |
13 February 1996 | Company name changed euston tower LIMITED\certificate issued on 14/02/96 (2 pages) |
4 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
29 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |