Company NameCup And Saucer Limited
Company StatusDissolved
Company Number02751128
CategoryPrivate Limited Company
Incorporation Date28 September 1992(31 years, 7 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Michael William James Drewett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(same day as company formation)
RoleDirector Secretary
Correspondence AddressFlat 6 The Foan Courtyard
Devonshire Drive
London
Se10
Secretary NameMr Michael William James Drewett
NationalityBritish
StatusClosed
Appointed28 September 1992(same day as company formation)
RoleDirector Secretary
Correspondence AddressFlat 6 The Foan Courtyard
Devonshire Drive
London
Se10
Director NameMr Adrian William Charles Tyndall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992
Appointment Duration3 years, 8 months (resigned 02 June 1996)
RoleCompany Director
Correspondence Address66 Old Woolwich Road
Greenwich
London
SE10 9NY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address51 Norwood High Street
London
SE27 9JS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
8 December 1999Return made up to 28/09/99; full list of members (7 pages)
12 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
27 January 1999Return made up to 28/09/98; no change of members (4 pages)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
17 November 1997Return made up to 28/09/97; full list of members (6 pages)
3 September 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
15 November 1996Return made up to 28/09/96; no change of members (4 pages)
17 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
4 October 1995Return made up to 28/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)
2 August 1995Particulars of mortgage/charge (4 pages)