London
W5 3KL
Director Name | Marisa Ingram |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1994(1 month after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Helme Close Lake Road Wimbledon London SW19 7EB |
Secretary Name | Amanda Canovas |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1994(1 month after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Company Director |
Correspondence Address | 7 Hanger Green London W5 3EL |
Director Name | Elvira Oddi |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 6 Deena Close Queens Drive London W3 0HR |
Director Name | Paul Oddi |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1996(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Restauranteur |
Correspondence Address | 6 Deena Close Queens Drive London W3 0HR |
Director Name | Stephano Oddi |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 7 Hanger Green London W5 3EL |
Director Name | Paul Oddy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 7 Hanger Green London W5 3EL |
Secretary Name | Maya Salamon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kilmarsh Road London W6 0PL |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 June 2000 | Dissolved (1 page) |
---|---|
27 March 2000 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 October 1999 | Liquidators statement of receipts and payments (5 pages) |
30 September 1998 | Appointment of a voluntary liquidator (1 page) |
30 September 1998 | Statement of affairs (6 pages) |
30 September 1998 | Resolutions
|
23 September 1998 | Registered office changed on 23/09/98 from: 1 kilmarsh road london W6 0PL (1 page) |
2 June 1998 | Strike-off action suspended (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
7 February 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 August 1995 | Return made up to 28/03/95; full list of members (6 pages) |