42 Narrow Street
London
E14 8DJ
Secretary Name | Dawn Linda Mack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 November 2004) |
Role | Acs Manager |
Correspondence Address | 34 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LJ |
Director Name | Peter De Boos |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 1996) |
Role | Caterer |
Correspondence Address | Scheherazade Nounsley Road Hatfield Essex CM3 2NF |
Director Name | Bryan Ivor Francis Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1993) |
Role | Property Developer |
Correspondence Address | Henrietta House 17-18 Henrietta Street London WC2E 8QH |
Director Name | Francis Patrick Reid |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 139 Woodward Close Winnersh Wokingham Berkshire RG11 5UT |
Director Name | Mr Ali Ozmen Safa |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 August 1996) |
Role | Catering Cd |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 8 The Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AR |
Secretary Name | Francis Patrick Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 139 Woodward Close Winnersh Wokingham Berkshire RG11 5UT |
Director Name | Richard Gerald Capper |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Secretary Name | Richard Gerald Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(6 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | 46 Hamilton Avenue Glasgow G41 4HD Scotland |
Secretary Name | Hywel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 34 Grenehurst Park Capel Dorking Surrey RH5 5GB |
Secretary Name | Marios Georgallides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 22 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Secretary Name | Mr Dave Chittagud Ramchurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 5 Bickersteth Road London SW17 9SE |
Secretary Name | Henrietta House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 1996) |
Correspondence Address | Henrietta House 17/18 Henrietta Street London WC2E 8QX |
Registered Address | 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 1 June 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Application for striking-off (1 page) |
3 April 2004 | Accounts for a dormant company made up to 1 June 2003 (6 pages) |
9 January 2004 | Auditor's resignation (1 page) |
22 September 2003 | Registered office changed on 22/09/03 from: 105 the strand london WC2R 0AA (1 page) |
5 June 2003 | Return made up to 02/06/03; full list of members
|
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Return made up to 02/06/02; full list of members
|
22 April 2002 | Return made up to 03/06/01; full list of members (6 pages) |
22 April 2002 | Accounts for a dormant company made up to 3 June 2001 (5 pages) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2002 | Accounts for a dormant company made up to 4 June 2000 (5 pages) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
16 November 2000 | Return made up to 05/07/00; full list of members (6 pages) |
16 November 2000 | Secretary resigned (1 page) |
21 September 2000 | Full accounts made up to 7 April 1999 (6 pages) |
19 April 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
2 September 1999 | Return made up to 05/07/99; no change of members (5 pages) |
2 September 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
31 December 1998 | Registered office changed on 31/12/98 from: pemberton group 28 berkeley square london W1X 5HA (1 page) |
20 November 1998 | Return made up to 05/07/98; full list of members; amend
|
12 November 1998 | Director's particulars changed (1 page) |
10 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: unit 1/7 & 1/8 harbour yard chelsea harbour london SW10 0XD (1 page) |
26 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 1 pemberton row london EC4A 3HY (1 page) |
20 February 1998 | Secretary resigned;director resigned (1 page) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
6 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 05/07/97; no change of members (8 pages) |
11 February 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | New secretary appointed (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | Resolutions
|
22 October 1996 | Company name changed pembertons group LIMITED\certificate issued on 22/10/96 (2 pages) |
15 September 1996 | New director appointed (5 pages) |
10 September 1996 | Return made up to 05/07/96; full list of members
|
9 September 1996 | Company name changed the essex street wine bar compan y LIMITED\certificate issued on 10/09/96 (2 pages) |
9 July 1996 | New director appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: henrietta house 17/18 henrietta street london. WC2E 8QX (1 page) |
28 June 1996 | New secretary appointed (2 pages) |
11 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
29 August 1995 | Return made up to 05/07/95; no change of members
|
20 July 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |