West Wickham
BR4 9BW
Director Name | Giovanni Proto |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Restauranteer |
Correspondence Address | 38 Court Road London Se25 |
Secretary Name | Ivano Policane |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1999(1 year after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Addington Road West Wickham BR4 9BW |
Secretary Name | Xenofon Ioannou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 8 Fairgreen Cockfosters Middlesex EN4 0JT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£119,149 |
Current Liabilities | £172,127 |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2004 | Dissolved (1 page) |
---|---|
20 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
30 May 2003 | Liquidators statement of receipts and payments (5 pages) |
2 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Statement of affairs (5 pages) |
26 November 2001 | Appointment of a voluntary liquidator (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 41 kingsmead avenue worcester park surrey KT4 8XA (1 page) |
25 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
25 September 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
28 March 2001 | Return made up to 08/01/01; full list of members
|
19 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
13 March 2000 | Return made up to 08/01/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (3 pages) |
16 April 1999 | Return made up to 08/01/99; full list of members
|
16 April 1999 | New secretary appointed (2 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned (1 page) |