London
NW3 6YB
Director Name | Mr Philip John Parkes |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 August 1998(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 142 Tottenham Road London N1 4DY |
Secretary Name | Mr Benjamin Chesterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£59,091 |
Cash | £2,919 |
Current Liabilities | £22,741 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2007 | Return made up to 13/08/07; full list of members (2 pages) |
5 October 2006 | Return made up to 13/08/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
17 November 2005 | Return made up to 13/08/05; full list of members (2 pages) |
14 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
10 May 2004 | Return made up to 13/08/03; full list of members (7 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
26 June 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
14 November 2002 | Return made up to 13/08/02; full list of members
|
5 February 2002 | Return made up to 13/08/01; full list of members (6 pages) |
5 February 2002 | Return made up to 13/08/00; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
29 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 August 1999 (2 pages) |
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2001 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
17 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | Return made up to 13/08/99; full list of members (6 pages) |
29 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 152 city road london EC1V 2NX (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
2 February 2000 | Ad 14/08/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |