25 Manchester Square
London
W1M 5AP
Director Name | Gavin Monk |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 19 June 1997(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 11 February 2003) |
Role | Executive Director |
Correspondence Address | 229 Parkville Bay Winnipeg R2M 2JG |
Director Name | Rodney Brian Marples |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 11 Cranesfield Sherborne St John Basingstoke Hampshire RG24 9LN |
Director Name | Jean Charles Carrarini |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 1999) |
Role | Restaurateur |
Correspondence Address | Flat 1 25 Manchester Square London W1M 5AP |
Director Name | Mr Clifford Harris |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 November 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Elsworthy Road London NW3 3BS |
Director Name | Shona Mackintosh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 26 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 10 May 1997 (26 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 April 2002 (3 pages) |
7 May 2002 | Notice of completion of voluntary arrangement (3 pages) |
10 July 2001 | Joint supervisor's report - 1.3 (2 pages) |
28 June 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2001 (3 pages) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | Notice of discharge of Administration Order (4 pages) |
1 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2000 (3 pages) |
6 March 2000 | Administrator's abstract of receipts and payments (3 pages) |
25 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
24 August 1999 | Director resigned (1 page) |
16 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 June 1999 (2 pages) |
1 March 1999 | Administrator's abstract of receipts and payments (2 pages) |
25 August 1998 | Administrator's abstract of receipts and payments (2 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 40 queen anne street london W1M 0EL (1 page) |
24 February 1998 | Administration Order (4 pages) |
24 February 1998 | Notice of Administration Order (1 page) |
11 February 1998 | Return made up to 12/01/98; full list of members (7 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
22 January 1998 | Statement of affairs (30 pages) |
22 January 1998 | Ad 19/06/97--------- £ si [email protected]=500 £ si [email protected]=250000 £ ic 2/250502 (5 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | S-div 28/06/97 (1 page) |
11 January 1998 | £ nc 10000/452500 19/06/97 (1 page) |
27 November 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | Accounting reference date extended from 10/05/98 to 31/10/98 (1 page) |
8 September 1997 | Accounts for a dormant company made up to 10 May 1997 (1 page) |
18 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
19 June 1997 | Accounting reference date shortened from 31/10/97 to 10/05/97 (1 page) |
10 April 1997 | Return made up to 12/01/97; no change of members
|
19 November 1996 | Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page) |
30 October 1996 | Resolutions
|
30 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: 89 marylebone high street london W1M 3DE (1 page) |
19 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
11 December 1995 | Resolutions
|
12 October 1995 | Company name changed villandry covered markets limite d\certificate issued on 13/10/95 (4 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
26 June 1995 | Return made up to 12/01/95; full list of members
|
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Registered office changed on 19/06/95 from: 31 corsham street london N1 6DR (1 page) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 January 1994 | Incorporation (17 pages) |