London
N12 7HL
Secretary Name | Massimo Obertelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 31 years |
Role | Restauranteur |
Correspondence Address | 85 Northiam London N12 7HL |
Secretary Name | Christopher Francis Langham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 268 Sandycombe Road Kew Richmond Surrey TW9 3NP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 30 Eastbourne Terrace (2nd Floor) London W2 6LF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Latest Accounts | 31 August 1993 (30 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 April 1997 | Dissolved (1 page) |
---|---|
10 January 1997 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
12 November 1996 | Liquidators statement of receipts and payments (5 pages) |
15 November 1995 | Resolutions
|
15 November 1995 | Appointment of a voluntary liquidator (4 pages) |
6 November 1995 | Registered office changed on 06/11/95 from: the lawrence woolfson partner- ship 1 bentinck street london W1M 5RN (1 page) |
23 March 1995 | Return made up to 04/03/95; no change of members (4 pages) |