Company NameMenu Services Limited
DirectorsPetros Antoniou and Harold Leonard Collins
Company StatusDissolved
Company Number02609463
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)

Directors

Director NamePetros Antoniou
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(same day as company formation)
RoleMarketing Services
Correspondence Address7 Dellors Close
Barnet
Hertfordshire
EN5 2SU
Secretary NameMr Andreas Georgiou
NationalityBritish
StatusCurrent
Appointed10 May 1991(same day as company formation)
RoleSecretary
Correspondence Address61 Village Road
Enfield
Middlesex
EN1 2EY
Director NameMr Harold Leonard Collins
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(5 months, 4 weeks after company formation)
Appointment Duration32 years, 5 months
RoleDirector Recording Co
Country of ResidenceUnited Kingdom
Correspondence Address8 East Perry
Huntingdon
Cambridgeshire
PE28 0BU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 October 1997Dissolved (1 page)
1 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
2 October 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Liquidators statement of receipts and payments (5 pages)
31 October 1995Liquidators statement of receipts and payments (6 pages)
4 April 1995Liquidators statement of receipts and payments (6 pages)