Clarendon Place
London
W2 2NT
Secretary Name | Ekachai Urairat |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 16 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 17 Falmouth House Clarendon Place London W2 2NT |
Director Name | Rosemin Mohamedali Mawji |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Ac |
Correspondence Address | 85 Verona Drive Surbiton Surrey KT6 5AJ |
Director Name | Giselle Sellier |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Caterer |
Correspondence Address | 44 Finborough Road London Sw10 |
Secretary Name | Heidelinde Sellier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Finborough Road London Sw10 |
Secretary Name | Po Li Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 1997) |
Role | Caterer |
Correspondence Address | 22 Foley Street London W1M 7LA |
Registered Address | Colonial House Unit 5 & 6 Townsend Industrial Estate Waxlow Road London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 2 windsor way aldershot hampshire GU11 1JG (1 page) |
5 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Return made up to 28/08/00; full list of members
|
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Return made up to 28/08/99; no change of members (4 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
24 December 1998 | Return made up to 28/08/98; no change of members
|
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
8 December 1997 | Accounts made up to 31 March 1997 (5 pages) |
8 December 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
28 November 1997 | Registered office changed on 28/11/97 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page) |
12 November 1997 | Return made up to 28/08/97; full list of members
|
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Company name changed tearooms LIMITED\certificate issued on 09/06/97 (2 pages) |
8 September 1996 | Director resigned (1 page) |
28 August 1996 | Incorporation (16 pages) |