Pittenweem
Anstruther
Fife
KY10 2LU
Scotland
Director Name | Douglas Ian Johnstone |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 May 2005) |
Role | Cafe Manager |
Correspondence Address | 75 Woodcroft Crescent Uxbridge Middlesex UB10 9JD |
Secretary Name | Douglas Ian Johnstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1998(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 May 2005) |
Role | Cafe Manager |
Correspondence Address | 75 Woodcroft Crescent Uxbridge Middlesex UB10 9JD |
Director Name | Ms Francesca Silvani |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 1995(2 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 02 January 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 12 8 Shepherd Market London W1J 7JY |
Secretary Name | Ehab Andeel Al Hammad |
---|---|
Nationality | Egypian |
Status | Resigned |
Appointed | 07 August 1995(2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 January 1996) |
Role | Restauranteur |
Correspondence Address | 209 Brompton Road London SW3 2EJ |
Secretary Name | Ms Francesca Silvani |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 12 8 Shepherd Market London W1J 7JY |
Secretary Name | Annalisa Menini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1997(2 years after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Lecturer |
Correspondence Address | Flat 12 8 Shepherd Market London W1J 7JY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Charles House Bridge Road Southall Middlesex UB2 4AB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2004 | Resolutions
|
4 June 2004 | Resolutions
|
24 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 October 2000 | Resolutions
|
15 August 2000 | Resolutions
|
15 August 2000 | Return made up to 24/07/00; full list of members
|
12 October 1999 | Resolutions
|
12 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
30 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
26 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
19 August 1998 | Resolutions
|
28 July 1998 | Return made up to 24/07/98; no change of members
|
28 May 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: suri & partners 984 uxbridge road hayes middlesex UB4 0RL (1 page) |
21 November 1997 | Secretary resigned (1 page) |
21 November 1997 | New secretary appointed (2 pages) |
12 October 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 13/15 the green southall middlesex UB2 4AN (1 page) |
19 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 788/790 finchley road london NW11 7UR (1 page) |
24 July 1995 | Incorporation (30 pages) |