London
SW10 0RH
Director Name | Susan Mary Justice |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 June 2001) |
Role | Restaurant Manager |
Correspondence Address | 27 Pooles Lane Lots Road Chelsea Sw10 SW10 0RH |
Director Name | Mr Stephen Kane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 June 2001) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Waterstock House Waterstock Oxfordshire OX33 1JT |
Secretary Name | Mr Eric Clapton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 12 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | Mr Eric Clapton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 February 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cliff Road Leigh On Sea Essex SS9 1HJ |
Director Name | Michael James Wicks |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saviours Turville Heath Henley On Thames Oxfordshire RG9 6LB |
Director Name | Edward Lim |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 January 2000) |
Role | Restauranteur |
Correspondence Address | 26 Scarsdale Villas London W8 6PR |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Registered Address | Unit 51 90 Lots Road London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 November 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2000 | Director resigned (1 page) |
4 October 1999 | Full accounts made up to 30 November 1997 (8 pages) |
4 October 1999 | Full accounts made up to 30 November 1998 (8 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 30/10/98; no change of members (6 pages) |
5 August 1999 | Director's particulars changed (1 page) |
5 August 1999 | Director's particulars changed (1 page) |
17 March 1999 | New director appointed (2 pages) |
19 November 1998 | Deferment of dissolution (voluntary) (1 page) |
19 October 1998 | Court order notice of winding up (1 page) |
2 April 1998 | Ad 01/12/96--------- £ si 50@1=50 £ ic 801/851 (12 pages) |
1 April 1998 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 2ND floor lynwood house 24-32 kilburn high road london NW6 5TG (1 page) |
6 October 1997 | Particulars of mortgage/charge (4 pages) |
18 July 1997 | Registered office changed on 18/07/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page) |
6 February 1997 | Return made up to 10/11/96; full list of members
|
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |