London
NW5 4PX
Director Name | Diana Burns |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(3 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Resteranteur |
Correspondence Address | 47a Kings Gardens London NW6 4PX |
Director Name | Jose Antonio Camacho |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 March 1998(3 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Correspondence Address | 43b Kings Gardens London NW6 4PX |
Director Name | Simone Camacho |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 1998(3 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Resteranteur |
Correspondence Address | The Garden Flat 19 Belgrave Gardens London NW8 0QY |
Secretary Name | Jose Antonio Camacho |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 23 March 1998(3 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Accountant |
Correspondence Address | 43b Kings Gardens London NW6 4PX |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Suite 215 Signal House, Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 November 2002 | Dissolved (1 page) |
---|---|
14 August 2002 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 53 paddington street london W1M 3RQ (1 page) |
22 August 2001 | Statement of affairs (5 pages) |
22 August 2001 | Appointment of a voluntary liquidator (1 page) |
22 August 2001 | Resolutions
|
10 November 2000 | Return made up to 20/03/00; full list of members (8 pages) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
23 November 1999 | Ad 16/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1999 | Return made up to 20/03/99; full list of members (8 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
20 March 1998 | Incorporation (10 pages) |