London
SW10 9UL
Secretary Name | Michael Damalis |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 08 March 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 September 1997) |
Role | Restaurant |
Correspondence Address | 219 Ashburnham Road Ham Richmond Surrey TW10 7SE |
Director Name | Christopher Cumming |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish Republic |
Status | Closed |
Appointed | 22 April 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 09 September 1997) |
Role | Company Director |
Correspondence Address | 356a Fullem Road Chelsea London Stw109ul |
Director Name | Ms Anne Cox |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 1993) |
Role | Proposaed Director |
Correspondence Address | 22 Billing Road London SW10 9UL |
Secretary Name | Edward Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 1993) |
Role | Company Director |
Correspondence Address | Flat 15 28-32 Marylebone Road London NW1 5HE |
Director Name | Edward Young |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | Flat 15 28-32 Marylebone Road London NW1 5HE |
Director Name | Vanessa Nectaria Katsapas |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 March 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 15-17 Hill Rise Richmond Surrey TW10 6UQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 110/112 Lancaster Road New Barnet Herts EN4 8AL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
19 March 1996 | New secretary appointed (2 pages) |
18 October 1995 | Return made up to 09/10/95; no change of members (4 pages) |