Company Name33 St James's (Restaurants) Limited
Company StatusDissolved
Company Number03185174
CategoryPrivate Limited Company
Incorporation Date12 April 1996(28 years ago)
Previous NameGrandzone Limited

Directors

Director NameVincenzo Defeo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1999)
RoleRestauranteur
Correspondence Address12 Duke Street
St James'S
London
SW1Y 6BN
Secretary NameMusgrave Larkin Solicitors
NationalityBritish
StatusResigned
Appointed17 October 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address61 Pall Mall
London
SW1Y 5HZ
Director NamePatricia Da Silva
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 1999)
RoleSecretary
Correspondence Address6 Quilter House
Dart Street
London
W10
Director NameKristian Christopher Arthur Smith-Wallace
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(7 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 1998)
RoleChef
Correspondence Address10 Naish House Harland Close
Merton Park
London
SW19 3HZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 April 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMusgrave Larkin
61 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

10 May 2000Dissolved (1 page)
10 February 2000Completion of winding up (1 page)
30 April 1999Order of court to wind up (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
23 March 1999Court order notice of winding up (1 page)
26 January 1999Strike-off action suspended (1 page)
14 October 1998Director resigned (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1998Director's particulars changed (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
29 October 1996Company name changed grandzone LIMITED\certificate issued on 30/10/96 (2 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New secretary appointed (2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Registered office changed on 10/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996Memorandum and Articles of Association (10 pages)
12 April 1996Incorporation (16 pages)