Company NamePlatestar Limited
DirectorsCharles Mark Mitchinson and Paul Sidney Munday
Company StatusDissolved
Company Number02853388
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameCharles Mark Mitchinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleRestaurant Manager
Correspondence Address59 Endell Street
London
W2H 9AJ
Director NamePaul Sidney Munday
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleRestaurant Manager
Correspondence Address47a The Broadway
Crouch End
London
N8 8DT
Secretary NamePaul Sidney Munday
NationalityBritish
StatusCurrent
Appointed27 October 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 5 months
RoleRestaurant Manager
Correspondence Address47a The Broadway
Crouch End
London
N8 8DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 March 1997Dissolved (1 page)
18 October 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Appointment of a voluntary liquidator (2 pages)
20 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 September 1995Registered office changed on 22/09/95 from: mars 59 endell street london WC2H 9AJ (1 page)