Company NameLondon Restaurant Awards Limited
Company StatusDissolved
Company Number03208411
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameMr William John Allan Jones
NationalityBritish
StatusClosed
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSouthwood House 9 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameBruce Wyndham Burgess
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2001)
RoleSales Promotion
Correspondence AddressFlat 1
38 Brompton Square
London
Sw3
Director NameMr William John Allan Jones
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2001)
RoleAccountant
Correspondence AddressSouthwood House 9 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameThelma Burgess
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Gomms Wood Flats
Cherry Drive Forty Green
Beaconsfield
Buckinghamshire
HP9 1XW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthwood House 9 Southwood
Avenue Kingston Upon Thames
Surrey
KT2 7HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 November 1999Registered office changed on 29/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page)
7 June 1999New director appointed (2 pages)
6 June 1999Return made up to 06/06/99; no change of members (4 pages)
14 August 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1998Full accounts made up to 30 June 1997 (3 pages)
4 March 1998New director appointed (2 pages)
7 July 1997Return made up to 06/06/97; full list of members (6 pages)
13 June 1996Secretary resigned (1 page)
6 June 1996Incorporation (14 pages)