London
SW8 3JX
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 29 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Silvano Esav Giraldin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 25 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 August 2006) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Herondale Avenue London SW18 3JL |
Director Name | Fay Wynne Heap |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 29 August 2006) |
Role | Restaurant Designer |
Correspondence Address | 31 Burney Street London SE10 8EX |
Director Name | Marc Beaujeu |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Chef |
Correspondence Address | 36 Rogers Road London SW17 0EA |
Director Name | Jonathan Neil Rounce |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Beatrice Road Richmond Surrey TW10 6DT |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 32a High Street Esher Surrey KT10 9RT |
Director Name | Michael Aldridge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Chef Retailer |
Correspondence Address | 1 Southwick Yard Titchborne Road London W2p |
Director Name | Mr Graham Leslie Barnes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Tressillian Road Brockley London SE4 1XX |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 539 Wandsworth Road London SW8 3JX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £800 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 April 2006 | Application for striking-off (1 page) |
9 March 2006 | Director resigned (1 page) |
28 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
3 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
3 March 2004 | Return made up to 08/02/04; full list of members (9 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
12 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
7 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 January 2002 | Director's particulars changed (1 page) |
15 August 2001 | Ad 25/07/01--------- £ si 794@1=794 £ ic 6/800 (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
26 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
15 February 2000 | Return made up to 08/02/00; full list of members
|
14 February 2000 | Company name changed boucherie (ebury street) london LIMITED\certificate issued on 15/02/00 (2 pages) |
11 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
12 March 1999 | Return made up to 08/02/99; full list of members (7 pages) |
8 January 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
9 March 1998 | Return made up to 08/02/98; full list of members (7 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page) |
30 December 1997 | Resolutions
|
8 December 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
18 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members (7 pages) |
26 February 1997 | Director resigned (1 page) |
25 October 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
19 July 1994 | Memorandum and Articles of Association (15 pages) |
8 February 1993 | Incorporation (20 pages) |