London
SW3 1LR
Secretary Name | Winston Robert Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 June 1997) |
Role | Executive Head Chef |
Correspondence Address | 23 Whitmore Lane Sunningdale Ascot Berkshire SL5 0NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 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 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Littlestone Martin 2 Fitzhardinge Street London W1H 9PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
24 June 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 November 1995 | Accounting reference date notified as 30/09 (1 page) |
10 May 1995 | Memorandum and Articles of Association (16 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
4 May 1995 | £ nc 1000/500000 04/04/95 (1 page) |
19 April 1995 | Company name changed speed 4864 LIMITED\certificate issued on 20/04/95 (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
16 March 1995 | Incorporation (38 pages) |