Bromley
Kent
BR2 9AX
Director Name | David Harvey Leveton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Portland Hall Old Redding Harrow Weald Middlesex HA3 6SH |
Secretary Name | David Harvey Leveton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1995(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 11 Portland Hall Old Redding Harrow Weald Middlesex HA3 6SH |
Director Name | Eurico Da Silva Miranda |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Pourtuguese |
Status | Resigned |
Appointed | 27 July 1996(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 70 Adley Street Clapton Park London E5 E5 0DZ |
Registered Address | Unit 6 Dencora Centre Dundee Way Enfield Middlesex EN3 7SX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
19 July 2002 | Location of register of members (1 page) |
21 February 2002 | Full accounts made up to 31 July 2001 (12 pages) |
17 January 2002 | Director resigned (1 page) |
12 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
12 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
27 October 2000 | Return made up to 29/06/00; full list of members (6 pages) |
26 October 2000 | Location of register of members (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: unit 6 dencoram business centre dundee way enfield middlesex EN3 7SX (1 page) |
24 July 2000 | Resolutions
|
15 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page) |
1 July 1999 | Return made up to 29/06/99; full list of members
|
25 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: langley house park road east finchley london. N2 8EX (1 page) |
8 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 October 1996 | Ad 27/07/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
15 October 1996 | Return made up to 29/06/96; full list of members (6 pages) |
15 October 1996 | New director appointed (2 pages) |
23 July 1996 | Company name changed baci baci LIMITED\certificate issued on 24/07/96 (2 pages) |
18 September 1995 | Director resigned (4 pages) |
29 June 1995 | Incorporation (5 pages) |