East Molesey
Surrey
KT8 9JN
Secretary Name | Brendan Michael Connolly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Huntly Lodge 14 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Jean-Luc Jaques Cheval |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 February 1998(10 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Restaurateur |
Correspondence Address | 43 Bedford Street London WC2E 9HA |
Director Name | Louise Nicola Connolly |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Huntly Lodge 14 Hansler Grove East Molesey Surrey KT8 9JN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
24 August 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Appointment of a voluntary liquidator (1 page) |
22 June 1999 | Statement of affairs (5 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: c/o beckwith blake kaye 311 ballards lane north finchley london N12 8LY (1 page) |
17 April 1998 | Return made up to 07/04/98; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
4 March 1998 | Ad 25/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 November 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Registered office changed on 27/04/97 from: 372 old street london EC1V 9LT (1 page) |
27 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 April 1997 | Secretary resigned (1 page) |
27 April 1997 | New director appointed (2 pages) |
7 April 1997 | Incorporation (12 pages) |