London
W8 4AW
Director Name | Anthony Rhodes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 March 2001) |
Role | Restranteur |
Correspondence Address | 75 Goldhurst Terrace London NW6 3AH |
Director Name | James Rhodes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 March 2001) |
Role | Restranteur |
Correspondence Address | 50 Braxted Park London SW16 3AU |
Director Name | Ms Susan Ann Rubin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 March 2001) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Barnet House Barnet Lane Totteridge London N20 8AS |
Secretary Name | Anthony Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 March 2001) |
Role | Restranteur |
Correspondence Address | 75 Goldhurst Terrace London NW6 3AH |
Secretary Name | James Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 50 Braxted Park London SW16 3AU |
Director Name | Kate Victoria Melanie Dorman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 4 Charlwood Place London |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 50 Braxted Park London SW16 3AU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2000 | Voluntary strike-off action has been suspended (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2000 | Application for striking-off (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 67-69 abbeville road london SW4 9JW (1 page) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 September 1999 | Return made up to 30/08/99; no change of members (6 pages) |
18 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
3 November 1998 | Director resigned (1 page) |
21 September 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
15 September 1998 | Return made up to 30/08/98; no change of members (6 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Registered office changed on 23/01/98 from: international house 7 high street ealing london W5 5DB (1 page) |
2 January 1998 | Location of register of members (1 page) |
2 January 1998 | Return made up to 30/08/97; full list of members (8 pages) |
29 August 1997 | Full accounts made up to 31 August 1996 (13 pages) |
27 August 1997 | Director's particulars changed (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
25 July 1997 | Return made up to 30/08/96; full list of members (8 pages) |
9 November 1995 | Company name changed caremove LIMITED\certificate issued on 10/11/95 (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: 120 east road london N1 6AA (1 page) |