St James'S
London
SW1Y 6BN
Secretary Name | Musgrave Larkin Solicitors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 61 Pall Mall London SW1Y 5HZ |
Director Name | Patricia Da Silva |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 1999) |
Role | Secretary |
Correspondence Address | 6 Quilter House Dart Street London W10 |
Director Name | Kristian Christopher Arthur Smith-Wallace |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 1998) |
Role | Chef |
Correspondence Address | 10 Naish House Harland Close Merton Park London SW19 3HZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Musgrave Larkin 61 Pall Mall London SW1Y 5HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
10 May 2000 | Dissolved (1 page) |
---|---|
10 February 2000 | Completion of winding up (1 page) |
30 April 1999 | Order of court to wind up (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
23 March 1999 | Court order notice of winding up (1 page) |
26 January 1999 | Strike-off action suspended (1 page) |
14 October 1998 | Director resigned (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1998 | Director's particulars changed (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
29 October 1996 | Company name changed grandzone LIMITED\certificate issued on 30/10/96 (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Registered office changed on 10/05/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Memorandum and Articles of Association (10 pages) |
12 April 1996 | Incorporation (16 pages) |