Company NameBlue Riband Restaurants Limited
Company StatusDissolved
Company Number02735113
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)

Directors

Director NameMr Kevin Francis Cassandro
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Woronzow Road
London
NW8 6BA
Director NameMr Piero Cassandro
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address28 Copse Hill
Wimbledon
London
SW20 0HG
Director NameMr John Newman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Blackwell Gardens
Edgware
Middlesex
HA8 8QA
Secretary NameMr Piero Cassandro
NationalityBritish
StatusCurrent
Appointed02 December 1992(4 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address28 Copse Hill
Wimbledon
London
SW20 0HG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address33 St Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 June 1999Dissolved (1 page)
23 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
21 February 1997Liquidators statement of receipts and payments (5 pages)
8 August 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
31 August 1995Liquidators statement of receipts and payments (6 pages)
2 September 1994Liquidators statement of receipts and payments (5 pages)
5 August 1993Statement of affairs (14 pages)
5 August 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)