21 Grove Park
London
SE5 8LH
Director Name | Sally Margit James |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1994(same day as company formation) |
Role | Chef |
Correspondence Address | Garden Flat 21 Grove Park London SE5 8LH |
Secretary Name | Carl Ernesto James |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1994(same day as company formation) |
Role | Restauarateur |
Correspondence Address | Garden Flat 21 Grove Park London SE5 8LH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | The Offices Of Valentine & Co 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 | 30 June |
2 August 1997 | Dissolved (1 page) |
---|---|
2 May 1997 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |
9 November 1995 | Appointment of a voluntary liquidator (2 pages) |
9 November 1995 | Resolutions
|
14 August 1995 | Registered office changed on 14/08/95 from: 1 peterborough road harrow middlesex. HA1 2AE. (1 page) |