London
W11 2NG
Secretary Name | Mr Charles Rupert Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 98 Kenyon Street London SW6 6LB |
Director Name | Mr Charles Rupert Hunter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 98 Kenyon Street London SW6 6LB |
Director Name | Joel Michael Cadbury |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 2004) |
Role | Promoter |
Correspondence Address | 16a Wilton Street London SW1X 7AG |
Director Name | Oliver Richard Vigors |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 April 2004) |
Role | Sales Director |
Correspondence Address | 20 Cranley Place London SW7 3NH |
Secretary Name | Oliver Richard Vigors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2000) |
Role | Sales Director |
Correspondence Address | 20 Cranley Place London SW7 3NH |
Director Name | Eric Maurice Dunmore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 47 Southbrook Road Lee London SE12 8LJ |
Secretary Name | Eric Maurice Dunmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 47 Southbrook Road Lee London SE12 8LJ |
Director Name | Patrick Reid |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 07 May 2004) |
Role | Operations |
Correspondence Address | 2 Gerard Road Barnes London SW13 9RG |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 17 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2005 | Company name changed london bridge club LIMITED\certificate issued on 10/10/05 (3 pages) |
23 September 2005 | Return made up to 30/05/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
23 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 13 golden square london W1F 9JF (1 page) |
15 June 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
9 June 2004 | New director appointed (3 pages) |
17 May 2004 | Director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Secretary resigned;director resigned (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed (2 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
16 April 2004 | Company name changed longshot restaurants LIMITED\certificate issued on 16/04/04 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
4 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 17 mossop street london SW3 2LY (1 page) |
2 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
26 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
4 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 28 ely place london EC1N 6RL (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Return made up to 30/05/00; full list of members (9 pages) |
10 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Full accounts made up to 30 September 1999 (5 pages) |
25 April 2000 | New director appointed (3 pages) |
15 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 333 fulham road london SW10 9QL (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
19 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
31 March 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
8 July 1997 | Return made up to 30/05/97; full list of members (6 pages) |
16 August 1996 | Resolutions
|
22 July 1996 | Ad 09/07/96--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
22 July 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | New secretary appointed;new director appointed (1 page) |
28 June 1996 | Memorandum and Articles of Association (12 pages) |
28 June 1996 | Director resigned (3 pages) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | Secretary resigned (3 pages) |
28 June 1996 | £ nc 1000/100000 31/05/96 (1 page) |
30 May 1996 | Incorporation (17 pages) |