Albert Place
London
N3 1QA
Secretary Name | Theresa Laura Croll |
---|---|
Status | Closed |
Appointed | 01 May 2018(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | C/O Sterlings Ltd Lawford House Albert Place London N3 1QA |
Director Name | Matthew James Oshanohun |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Little Timber Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Miss Fiona Christine Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(3 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square House 2/3 Ladbroke Square London W11 3LX |
Director Name | Miss Fiona Christine Campbell |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ladbroke Square House 2/3 Ladbroke Square London W11 3LX |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Telephone | 020 72296774 |
---|---|
Telephone region | London |
Registered Address | C/O Sterlings Ltd Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
98 at £1 | Cuisine Creative LTD 98.00% Ordinary |
---|---|
2 at £1 | Anton Mosimann 2.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 June 1998 | Delivered on: 4 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (3 pages) |
15 November 2021 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 15 November 2021 (1 page) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
27 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
30 May 2018 | Appointment of Theresa Laura Croll as a secretary on 1 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Anton Mosimann on 1 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Fiona Christine Campbell as a secretary on 1 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Fiona Christine Campbell as a director on 1 May 2018 (1 page) |
30 May 2018 | Registered office address changed from Studio 5 27a Pembridge Villas London W11 3EP to Palladium House 1-4 Argyll Street London W1F 7LD on 30 May 2018 (1 page) |
4 May 2018 | Cessation of Mosimann's Limited as a person with significant control on 4 May 2018 (1 page) |
4 May 2018 | Notification of Cuisine Creative Limited as a person with significant control on 4 May 2018 (1 page) |
2 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
20 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
7 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
4 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
7 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 September 2007 | Return made up to 16/07/07; full list of members
|
6 September 2007 | Return made up to 16/07/07; full list of members
|
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (7 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
27 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: the william blake house studio 5 the lanterns bridge lane london SW11 3AD (1 page) |
18 July 2001 | Return made up to 16/07/01; full list of members (6 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: the william blake house studio 5 the lanterns bridge lane london SW11 3AD (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
16 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
16 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 December 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
24 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 April 1998 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 April 1998 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
16 October 1997 | Return made up to 16/07/97; full list of members (6 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
26 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
26 June 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Secretary resigned (1 page) |
16 July 1996 | Incorporation (12 pages) |
16 July 1996 | Incorporation (12 pages) |