London
NW1 5DP
Director Name | Pantelis Hondrogiannis |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 9 years, 7 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Chapel Street London NW1 5DP |
Secretary Name | Alison Deborah McGrath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chapel Street London NW1 5DP |
Director Name | Charles Guy Sebastian Leach |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 December 2006) |
Role | Restauranteur |
Correspondence Address | 31 Hay Street Walkerville Adelaide Sa5081 Ausrtalia |
Secretary Name | Mr Nigel Spencer Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 St Johns Road London NW11 0PE |
Secretary Name | Alison Deborah McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 April 1998) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chapel Street London NW1 5DP |
Director Name | Justin De Blank |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 12 Trigon Road London SW8 1NH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 11 months (resigned 01 March 1999) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £236,603 |
Gross Profit | £153,557 |
Net Worth | £2 |
Cash | £139,312 |
Current Liabilities | £139,310 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 June 2007 | Application for striking-off (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
18 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 April 2005 | Director resigned (1 page) |
2 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 February 2004 | Director's particulars changed (1 page) |
13 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 18 queen anne street c/o cavendish and co london W1M 0HB (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (2 pages) |
26 January 1999 | Resolutions
|
27 May 1998 | Return made up to 19/03/98; full list of members (6 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: c/o calvert jackson nokes 77 weston street london SE1 3RS (1 page) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Secretary resigned (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
19 March 1997 | Incorporation (19 pages) |