London
W2 6DD
Director Name | Robert Sawyer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(5 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Bar Manager Dir |
Correspondence Address | 13 Delaford Street London SW6 7LT |
Director Name | Anthony Clive James |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | 117 Wavertree Road London SW2 3SN |
Secretary Name | Anthony Clive James |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Correspondence Address | 117 Wavertree Road London SW2 3SN |
Director Name | David Simon Phelps |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 5 months (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 3 Crondace Road London SW6 4BA |
Secretary Name | Mr Christian Arden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cleveland Square London W2 6DD |
Director Name | Gary Hutchinson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2002) |
Role | Operations Director |
Correspondence Address | 14 Lindsay Court Battersea High Street London SW11 3HZ |
Director Name | Timothy Keith Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2002) |
Role | Chareterd Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Harbord Street London SW6 6PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 25 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 August 2007 | Dissolved (1 page) |
---|---|
14 May 2007 | Completion of winding up (1 page) |
8 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2006 | Order of court to wind up (3 pages) |
10 August 2006 | Order of court to wind up (3 pages) |
10 August 2006 | Notice of discharge of Administration Order (4 pages) |
9 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 June 2005 | Administrator's abstract of receipts and payments (5 pages) |
29 December 2004 | Administrator's abstract of receipts and payments (6 pages) |
30 June 2004 | Administrator's abstract of receipts and payments (7 pages) |
4 February 2004 | Notice of result of meeting of creditors (24 pages) |
4 February 2004 | Statement of administrator's proposal (22 pages) |
5 January 2004 | Administrator's abstract of receipts and payments (10 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 200 fulham road london SW10 9PN (1 page) |
14 May 2003 | Notice of Administration Order (1 page) |
3 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Resolutions
|
25 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
16 July 2002 | Full accounts made up to 25 March 2001 (15 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
22 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
13 February 2001 | Full accounts made up to 26 March 2000 (15 pages) |
23 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
1 February 2000 | Full accounts made up to 28 March 1999 (15 pages) |
31 January 2000 | New director appointed (2 pages) |
5 July 1999 | New director appointed (1 page) |
25 March 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 22/02/99; full list of members
|
16 March 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 29 March 1998 (14 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 1ST floor 204 fulham road london SW10 9PJ (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: euro house 1394 high road london N20 9YZ (1 page) |
8 April 1998 | Return made up to 22/02/98; full list of members
|
9 March 1998 | Auditor's resignation (2 pages) |
9 March 1998 | Auditor's resignation (2 pages) |
11 November 1997 | Full accounts made up to 30 March 1997 (16 pages) |
12 October 1997 | New secretary appointed;new director appointed (2 pages) |
25 March 1997 | Company name changed po na na fez club LIMITED\certificate issued on 26/03/97 (2 pages) |
26 February 1997 | Return made up to 22/02/97; full list of members (7 pages) |
21 December 1996 | Particulars of mortgage/charge (6 pages) |
6 June 1996 | Accounting reference date extended from 30/09 to 31/03 (1 page) |
11 March 1996 | Return made up to 22/02/96; full list of members
|
22 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
13 December 1995 | Director resigned (2 pages) |
12 December 1995 | Company name changed po na na souk bar (fulham road) LIMITED\certificate issued on 13/12/95 (4 pages) |
7 September 1995 | Company name changed decornotion LIMITED\certificate issued on 08/09/95 (4 pages) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 February 1995 | Incorporation (9 pages) |