Company NameThe Magnificent Crepe And Salad Co. Ltd.
DirectorsEdward David Gomes De Mesquita and Peter Bernard Robson
Company StatusDissolved
Company Number02796790
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Edward David Gomes De Mesquita
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 12 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address6 Fairhazel Gardens
London
NW6 3SG
Secretary NameAlana De Mesquita
NationalityBritish
StatusCurrent
Appointed16 November 1993(8 months, 2 weeks after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address6 Fairhazel Gardens
London
NW6 3SG
Director NamePeter Bernard Robson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(9 months, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleStockbroker
Correspondence Address1 Frognal Close
London
NW3 6YB
Director NameMr Andrew Scott Cherniavsky
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992
Appointment Duration4 years, 5 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address1a Perrins Lane
London
NW3 1QY
Director NameRonald George Patterson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSolicitor
Correspondence AddressPO Box 613 Epworth House
25 City Road
London
EC1Y 1BY
Director NameMr Anthony Howard Thomlinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSolicitor
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY
Secretary NameLegist Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressPO Box 613
Epworth House 25 City Road
London
EC1Y 1BY

Location

Registered Address252 Goswell Road
London
EC1V 7EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 November 1998Dissolved (1 page)
24 August 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
17 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 1997Appointment of a voluntary liquidator (1 page)
16 January 1997Registered office changed on 16/01/97 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page)
31 October 1996Director resigned (1 page)
19 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
31 March 1996Return made up to 05/03/96; no change of members (4 pages)
11 May 1995Return made up to 05/03/95; no change of members; amend
  • 363(287) ‐ Registered office changed on 11/05/95
(4 pages)
9 April 1995Return made up to 05/03/95; no change of members (4 pages)
9 April 1995Registered office changed on 09/04/95 from: 6 fairhazel gardens london NW6 3SG (1 page)