Manor Park
London
E12 5BT
Director Name | Mr Ramon Erich Preuss |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 9 months (closed 14 March 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Secretary Name | Mr Ramon Erich Preuss |
---|---|
Nationality | German |
Status | Closed |
Appointed | 04 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Station Road Manor Park London E12 5BT |
Director Name | Gerald Easterling |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1995) |
Role | President Of Usa Company |
Correspondence Address | 1425 Greenway Suite 207 Irving Texas 75038 |
Director Name | Mr Ramon Hans Preuss |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | Baderstrasse 23 Hamburg 132000 Germany |
Director Name | Mr Bill Williams |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 1995) |
Role | Ceo American Company |
Correspondence Address | 1425 Greenway Suite 207 Irving Texas 75038 Foreign |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | brasserie-express.com |
---|
Registered Address | 8-10 Station Road Manor Park London E12 5BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | American Continental Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,880 |
Cash | £40 |
Current Liabilities | £62,030 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 January 1996 | Delivered on: 9 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 February 2014 | Registered office address changed from 2 16-17 Harbour Yard London SW10 0XD on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 2 16-17 Harbour Yard London SW10 0XD on 7 February 2014 (1 page) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Andreas Helmut Preuss on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page) |
19 May 2010 | Secretary's details changed for Mr Ramon Erich Preuss on 1 October 2009 (1 page) |
19 May 2010 | Director's details changed for Mr Ramon Erich Preuss on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 June 2009 | Return made up to 01/04/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
21 April 2008 | Director and secretary's change of particulars / ramon preuss / 07/09/2007 (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | Return made up to 01/04/07; full list of members
|
11 November 2006 | Registered office changed on 11/11/06 from: 1/17 chelsea harbour design centre chelsea harbour london SW10 0XE (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 September 2006 | Company name changed cafe quick europe LIMITED\certificate issued on 06/09/06 (2 pages) |
12 June 2006 | Return made up to 01/04/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 March 2005 | Return made up to 01/04/05; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 June 2003 | Return made up to 01/04/03; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 March 2002 | Return made up to 01/04/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
26 July 2001 | Return made up to 01/04/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
17 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
26 May 1999 | Return made up to 01/04/99; full list of members
|
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
21 April 1998 | Director resigned (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members
|
26 March 1996 | New secretary appointed (2 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE (1 page) |
2 November 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
1 June 1995 | Return made up to 01/04/95; no change of members
|