Company NameCullman Limited
DirectorSebastian Talio
Company StatusDissolved
Company Number02904081
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameSebastian Talio
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed19 April 1994(1 month, 2 weeks after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address32 Silverthorn Gardens
North Chingford
London
E4 8BP
Director NameJames Michael Bamford
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameN B Company Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameNb Company Services Limited (Corporation)
StatusResigned
Appointed19 April 1994(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 1995)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed10 March 1995(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 1997)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
1 April 1997Appointment of a voluntary liquidator (1 page)
1 April 1997Statement of affairs (10 pages)
1 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Registered office changed on 18/03/97 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
27 February 1997Secretary resigned (1 page)
15 January 1997Accounts for a small company made up to 31 August 1996 (9 pages)
9 November 1996Secretary's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
20 March 1996Return made up to 02/03/96; no change of members (4 pages)
22 November 1995Particulars of mortgage/charge (8 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Return made up to 02/03/95; full list of members (6 pages)
23 March 1995Accounting reference date extended from 31/03 to 31/08 (1 page)