Northolt
Middlesex
UB5 5BN
Secretary Name | Giuseppe Mauro Botindari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 December 2002) |
Role | Restauranteur |
Correspondence Address | 11 Kingsmead Drive Northolt Middlesex UB5 5BN |
Director Name | Adam Hugo Gregson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 July 2002) |
Role | Restaurant Manager |
Correspondence Address | 40 Green Street London W1V 3FH |
Secretary Name | Ian Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | 192 Goulden House Bullen Street London SW11 3HG |
Director Name | B P Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Secretary Name | Charlotte Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 70 Charlotte Street London W1P 1LR |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £102,396 |
Cash | £10,914 |
Current Liabilities | £102,213 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2002 | Director resigned (1 page) |
24 July 2002 | Application for striking-off (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
31 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
19 October 2001 | Registered office changed on 19/10/01 from: 11 berwick street london W1V 3RG (1 page) |
15 October 2001 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
30 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
24 May 2000 | Return made up to 14/12/99; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (3 pages) |
26 March 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
19 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
26 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 March 1998 | Return made up to 14/12/97; full list of members (6 pages) |
11 March 1998 | Ad 31/05/97--------- £ si 1000@1=1000 £ ic 45000/46000 (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | £ nc 50000/51000 31/05/97 (1 page) |
2 April 1997 | Director's particulars changed (1 page) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
10 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 May 1995 (8 pages) |
16 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |