Kennington
London
SE11 4TG
Director Name | Mark Andrew Langthorne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1995(1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Cafe Proprietor |
Correspondence Address | Top Floor 12 Brewer Street London W1 |
Secretary Name | Cynthia Marie Theresa Donnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1995(1 day after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Administrator |
Correspondence Address | 177 Brook Drive Kennington London SE11 4TG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 June 1999 | Dissolved (1 page) |
---|---|
18 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 November 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
16 July 1998 | O/C re p/e date (1 page) |
16 July 1998 | Liquidators statement of receipts and payments (5 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page) |
10 March 1997 | Appointment of a voluntary liquidator (1 page) |
25 September 1996 | Resolutions
|
25 September 1996 | Appointment of a voluntary liquidator (2 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 15 station road st ives cambridgeshire PE17 4BH (1 page) |
5 March 1996 | Return made up to 16/02/96; full list of members
|
14 November 1995 | Particulars of mortgage/charge (4 pages) |
13 March 1995 | Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
13 March 1995 | Accounting reference date notified as 31/03 (1 page) |
3 March 1995 | New director appointed (2 pages) |