Stockwell Road
London
SW9 9EY
Secretary Name | Restaurant Portfolio Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 January 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 months (closed 21 August 2007) |
Correspondence Address | 48 Greek Street London W1D 4EF |
Director Name | Mr Manuel De Carvalho Pinto |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 October 1998(1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2005) |
Role | Caterer |
Correspondence Address | 3 Trinity Close Bishops Stortford Hertfordshire CM23 3HS |
Director Name | Gamal Youssef Lahoud |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2001) |
Role | Restauranteur |
Correspondence Address | Flat 2 29 Dean Street London W1V 5AN |
Director Name | Pierre Frederic James Baldelli |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2004) |
Role | Restaurateur |
Correspondence Address | 50 Odger Street London SW11 5AF |
Secretary Name | Thomas George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 7th Floor Bath House 52 Holborn Viaduct London EC1A 2FD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2004) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Registered Address | 1st Floor 1 Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,139,770 |
Cash | £693 |
Current Liabilities | £2,440,161 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2007 | Registered office changed on 14/02/07 from: 7TH floor bath house 52 holborn viaduct london EC1A 2FD (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 21/10/05; full list of members
|
28 October 2005 | New director appointed (2 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 June 2005 | Director resigned (1 page) |
6 May 2005 | Ad 11/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 November 2004 | Return made up to 21/10/04; full list of members
|
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 42 bedford row london WC1R 4JL (1 page) |
4 March 2004 | Accounts for a small company made up to 31 October 2002 (5 pages) |
28 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 October 2001 (7 pages) |
2 December 2002 | Return made up to 21/10/02; full list of members (7 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
21 November 2001 | Return made up to 21/10/01; full list of members
|
21 November 2001 | Ad 15/09/01--------- £ si 1@1 (2 pages) |
16 November 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
15 October 2001 | Director resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Return made up to 21/10/00; full list of members (7 pages) |
3 October 2000 | New director appointed (2 pages) |
13 September 2000 | Full accounts made up to 31 October 1999 (13 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Return made up to 21/10/99; full list of members
|
25 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (3 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: therese house glasshouse yard london EC1A 4JN (1 page) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: 48 greek street london W1V 5LQ (1 page) |
11 December 1998 | Particulars of mortgage/charge (4 pages) |
30 October 1998 | Company name changed rymark LIMITED\certificate issued on 02/11/98 (2 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 17 city business centre lower road, london SE16 1AA (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Incorporation (11 pages) |