Company NameOver The Moon Restaurants (Bromley) Limited
Company StatusDissolved
Company Number03307345
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Peter Cadle
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleEntrpreneur
Correspondence Address8 Bidborough Court
Penshurst Road
Bidborough
Kent
TN3 0XJ
Director NameJanet Mary Ormond
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleEntrepreneur
Correspondence Address5 Bidborough Court
Penshurst Road Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Secretary NameJanet Mary Ormond
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleAdministrator
Correspondence Address5 Bidborough Court
Penshurst Road Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2000First Gazette notice for voluntary strike-off (1 page)
30 May 2000Voluntary strike-off action has been suspended (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (1 page)
8 March 2000Return made up to 24/01/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 1999Return made up to 24/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 November 1998Director's particulars changed (1 page)
16 November 1998Secretary's particulars changed (1 page)
10 February 1998Return made up to 24/01/98; full list of members (6 pages)
1 September 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 August 1997Ad 17/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1997New secretary appointed;new director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New director appointed (2 pages)
24 January 1997Incorporation (13 pages)