Company NameChefwise Plc
Company StatusDissolved
Company Number03658371
CategoryPublic Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Dissolution Date2 April 2002 (22 years ago)
Previous NameAstute Consolidated Plc

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMalcolm Kingston
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(2 years after company formation)
Appointment Duration1 year, 5 months (closed 02 April 2002)
RoleCEO
Correspondence AddressFlat 1
5 Sloane Court East
London
SW3 4TQ
Director NameAstute Properties Limited (Corporation)
Date of BirthMay 1997 (Born 27 years ago)
StatusClosed
Appointed05 February 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 02 April 2002)
Correspondence Address39 South Street
London
W1Y 5PD
Director NameMr Nicholas Rolfe Adlam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 South Street
London
W1Y 5PD
Director NameMr Brian Gilbert Maple
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 South Street
London
W1Y 5PD
Secretary NameMr Brian Gilbert Maple
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 South Street
London
W1Y 5PD
Director NameMr Aris Marcou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Secretary NameMr Aris Marcou
NationalityBritish
StatusResigned
Appointed12 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
Director NameMr Robert William Newman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 1999)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressThe Cottage
Tomkyns Lane Tylers Common
Upminster
Essex
RM14 1TP
Director NameTreon Anoup
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2000)
RoleDirector/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Secretary NameTreon Anoup
NationalityBritish
StatusResigned
Appointed05 February 1999(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 May 1999)
RoleDirector/Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 1 7 Cambridge Gate
Regents Park
London
NW1 4JX
Director NameMr Stephen Murray Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(5 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 07 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Norland Square
London
W11 4PX
Director NameThe Right Honourable Viscount Gormanston Jenico Nicholas Dudley Preston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2000)
RoleCompany Director
Correspondence AddressFlat 8 Dalmeny House
9 Thurloe Place
London
SW7 2RY
Secretary NameMr David Harwood Nash
NationalityBritish
StatusResigned
Appointed22 October 1999(12 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighclose Farm
Hungerford
Berkshire
RG17 0SP
Secretary NameInternational Corporate Finance Ltd (Corporation)
StatusResigned
Appointed24 May 1999(7 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 August 1999)
Correspondence Address13 Hazel Mead
Arkley
Barnet
Hertfordshire
EN5 3LP

Location

Registered Address55 Park Lane
London
W1Y 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,152
Cash£15,387
Current Liabilities£3,235

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2001First Gazette notice for compulsory strike-off (1 page)
3 September 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: norfolk house 39-41 sea road westgate on sea kent CT8 8QW (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: 55 park lane london W1Y 3DB (1 page)
3 May 2000Full accounts made up to 31 October 1999 (12 pages)
13 April 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
18 January 2000Ad 01/12/99-09/01/00 £ si [email protected]=13000 £ ic 2/13002 (2 pages)
18 January 2000New secretary appointed (2 pages)
18 January 2000Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
1 July 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: 39 south street london W1Y 5PD (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (8 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998New secretary appointed (2 pages)
20 November 1998Company name changed astute estates PLC\certificate issued on 23/11/98 (2 pages)
23 October 1998Incorporation (48 pages)