London
SW10 0PZ
Director Name | Mr Thomas Nicholas Scade |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 August 2002) |
Role | Restaurateur/Compan Y Director |
Correspondence Address | New Mill House New Mill Road Eversley Hampshire RG27 0RB |
Secretary Name | Mr Thomas Nicholas Scade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(1 day after company formation) |
Appointment Duration | 8 years, 1 month (closed 13 August 2002) |
Role | Restaurateur/Compan Y Director |
Correspondence Address | New Mill House New Mill Road Eversley Hampshire RG27 0RB |
Director Name | Jurgen Schmidt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 1997(3 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 August 2002) |
Role | Company Director |
Correspondence Address | 301 Beaulah Hill London SE19 3UZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Suite 5 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
11 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: harcourt house 341 regents park road london N3 1DP (1 page) |
9 March 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 September 1999 | Return made up to 27/07/99; full list of members (10 pages) |
29 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 July 1998 | Return made up to 30/06/98; full list of members (5 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 35 tadema road london SW10 0PZ (1 page) |
29 September 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
5 August 1997 | New director appointed (2 pages) |
13 July 1997 | Ad 15/06/97--------- £ si 1@1 (2 pages) |
10 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 February 1997 | Amended full accounts made up to 31 March 1996 (1 page) |
25 June 1996 | Return made up to 30/06/96; no change of members (4 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Full accounts made up to 31 March 1996 (2 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |