Company NameMichael & David Of London Inc. (Quick Service) Limited
DirectorSidney Leslie
Company StatusDissolved
Company Number02934830
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)

Directors

Director NameSidney Leslie
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Hartsbourne Park
176 High Road
Bushey Heath
Hertfordshire
WD2 1NP
Director NameMichael Dodd
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address119634 Baycove Road
Boca West
Boca Ratan
Florida 33434
33434
Director NameDavid Miller
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressGreen Farm House Tilsworth Road
Stanbridge
Leighton Buzzard
Bedfordshire
LU7 9HT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 February 1999Dissolved (1 page)
11 November 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
7 April 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
5 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 October 1995Appointment of a voluntary liquidator (2 pages)
20 September 1995Registered office changed on 20/09/95 from: 25 harley street london W1N 2BR (1 page)
10 May 1995Secretary resigned (2 pages)
3 April 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)