Company NameThe Brasserie Limited
DirectorsIan Paul Pascoe and Kim Avaloy Russell
Company StatusDissolved
Company Number02951255
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ian Paul Pascoe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Malthouse
The Wharf
Sardlow
Derbyshire
DE72 2HG
Director NameKim Avaloy Russell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RolePromotional Consultant
Correspondence Address191 Derby Road
Stapleford
Nottingham
Nottinghamshire
NG9 7AZ
Secretary NameKim Avaloy Russell
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RolePromotional Consultant
Correspondence Address191 Derby Road
Stapleford
Nottingham
Nottinghamshire
NG9 7AZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
19 November 1999Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (2 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
28 May 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
29 May 1997Registered office changed on 29/05/97 from: 69 chilwell road beeston nottingham NG9 1EQ (1 page)
28 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 1997Appointment of a voluntary liquidator (1 page)
28 May 1997Statement of affairs (4 pages)
6 December 1995Return made up to 21/07/95; full list of members (6 pages)