London
W1V 5AN
Director Name | Marco Pierre White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 22 April 2003) |
Role | Chef |
Correspondence Address | 48 Greek Street London W1V 5LQ |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 1998(4 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 22 April 2003) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Thomas George Edwards |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | The Smokery Greenhills Rents London EC1M 6BN |
Director Name | Colin O'Neill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 1996) |
Role | Restauranteur |
Correspondence Address | 53 Priory Wharf Church Street Birkenhead Merseyside L41 5LB |
Director Name | Mr Martin William Sherwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 1 99 Clarendon Road London W11 4JG |
Director Name | Joseph Varona-Angon |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 1996) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bridle Road Shirley Croydon Surrey CR0 8HN |
Secretary Name | Thomas George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 1996) |
Role | Solicitor |
Correspondence Address | The Smokery Greenhills Rents London EC1M 6BN |
Director Name | Matthew Rupert Freud |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | China Corner Blenheim Park Woodstock Oxfordshire OX20 1PR |
Director Name | Simon Jonathan Kennedy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 69a Oxford Gardens London W10 5UJ |
Secretary Name | Mr Andrew Howard Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wyndham Place London W1H 2QA |
Secretary Name | Gamal Youssef Lahoud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 1998) |
Role | Restauranteur |
Correspondence Address | Flat 2 29 Dean Street London W1V 5AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£50,855 |
Current Liabilities | £13,355 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
15 January 2001 | Return made up to 26/10/00; full list of members
|
26 May 2000 | Return made up to 26/10/99; full list of members
|
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the smokery greenhills rents cowcross street london EC1M 6BN (1 page) |
20 January 1999 | Return made up to 26/10/98; no change of members (8 pages) |
26 August 1998 | Full accounts made up to 30 September 1996 (8 pages) |
26 August 1998 | Full accounts made up to 30 September 1997 (8 pages) |
12 May 1998 | Return made up to 26/10/97; no change of members (6 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: blue paper office 48 greek street london W1V 5LQ (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Strike-off action suspended (1 page) |
21 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 1997 | Return made up to 26/10/96; full list of members (7 pages) |
4 June 1997 | New secretary appointed (3 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: windsor house 50 victoria street london SW1H 0NW (1 page) |
11 February 1997 | Secretary resigned (1 page) |
3 November 1996 | New secretary appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Secretary resigned;director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: the smokery greenhill's rents cowcross street london EC1M 6BN (1 page) |
26 September 1996 | Resolutions
|
20 September 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
19 August 1996 | Application for reregistration from PLC to private (1 page) |
19 August 1996 | Re-registration of Memorandum and Articles (25 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
21 May 1996 | Director resigned (1 page) |
30 April 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
29 January 1996 | Return made up to 26/10/95; no change of members (5 pages) |
5 October 1995 | Full accounts made up to 30 September 1994 (15 pages) |
18 April 1995 | Return made up to 26/10/94; full list of members (6 pages) |