Company NameJ.C. Campbell Limited
DirectorsJohn Colin Campbell and Geoffrey John Collis
Company StatusDissolved
Company Number02948781
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Previous NameFlowervale Limited

Business Activity

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

Directors

Director NameJohn Colin Campbell
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleRestaurant And Property Owner
Correspondence Address2a Hertford Street
Mayfair
London
W1Y 7HL
Director NameMr Geoffrey John Collis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleRestauranteur
Correspondence Address2a Trebeck Street
Mayfair
London
W1Y 7HL
Secretary NameMr Geoffrey John Collis
NationalityBritish
StatusCurrent
Appointed01 December 1994(4 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleRestauranteur
Correspondence Address2a Trebeck Street
Mayfair
London
W1Y 7HL
Secretary NameJohn Colin Campbell
NationalityBritish
StatusCurrent
Appointed05 December 1994(4 months, 3 weeks after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address2a Hertford Street
Mayfair
London
W1Y 7HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End07 December

Filing History

29 November 1997Dissolved (1 page)
29 August 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
7 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 1996Appointment of a voluntary liquidator (1 page)
5 June 1996Registered office changed on 05/06/96 from: 2A hertford street mayfair london W1Y 7HL (1 page)
5 January 1996Accounting reference date shortened from 31/12 to 07/12 (1 page)
16 November 1995Return made up to 14/07/95; full list of members (6 pages)
19 April 1995Accounting reference date notified as 31/12 (1 page)
13 April 1995Memorandum and Articles of Association (12 pages)