Clarendon Place
London
W2 2NT
Secretary Name | Ekachai Urairat |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 28 April 1998(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 17 Falmouth House Clarendon Place London W2 2NT |
Director Name | Ekachai Urairat |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 19 Elgin Mews North London W9 1NN |
Director Name | Mr Altaf Mohamedali Hirji |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Role | Ac |
Country of Residence | England |
Correspondence Address | 9 Oliver Road New Malden Surrey KT3 3UA |
Registered Address | Colonial House Unit 5 & 6 Townsend Industrial Estate Waxlow Road London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £313,822 |
Gross Profit | £215,209 |
Net Worth | £4,782 |
Current Liabilities | £198,510 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: 137-143 high street sutton surrey SM1 1JH (1 page) |
18 July 2001 | Return made up to 28/04/01; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: 2 windsor way aldershot hampshire GU11 1JG (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 28/04/99; full list of members
|
4 December 1998 | Director resigned (1 page) |
22 June 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
18 May 1998 | Director resigned (1 page) |
28 April 1998 | Incorporation (16 pages) |