Hove
East Sussex
BN3 7BQ
Director Name | Janice Anne McGrellis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Restaurant |
Correspondence Address | 8 Port Hall Street Brighton East Sussex BN1 5PJ |
Secretary Name | Janice Anne McGrellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1996(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Restaurant |
Correspondence Address | 8 Port Hall Street Brighton East Sussex BN1 5PJ |
Director Name | Paul James Roelich |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(6 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Parkside Shoreham By Sea West Sussex BN43 6HA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29 Fitzroy Square London W1P 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 September 2000 | Dissolved (1 page) |
---|---|
19 June 2000 | Liquidators statement of receipts and payments (5 pages) |
5 June 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: nile house nile street brighton east sussex BN1 1JB (1 page) |
23 February 1999 | Conso 03/06/97 (1 page) |
23 February 1999 | Resolutions
|
18 December 1998 | Return made up to 26/11/98; no change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 December 1997 | Return made up to 26/11/97; full list of members
|
16 June 1997 | Ad 03/06/97--------- £ si [email protected]=1000 £ ic 2/1002 (2 pages) |
16 June 1997 | £ nc 1000/2000 03/06/97 (1 page) |
16 June 1997 | Conve 03/06/97 (1 page) |
16 June 1997 | Resolutions
|
16 June 1997 | Ad 03/06/97--------- £ si [email protected]=998 £ ic 1002/2000 (2 pages) |
16 June 1997 | Resolutions
|
13 May 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
26 November 1996 | Incorporation (20 pages) |