Company NameThe Justin De Blank Company (Victoria) Limited
Company StatusDissolved
Company Number03719023
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJonathan Martin Cameron Choat
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1999(same day as company formation)
RoleConsultant
Correspondence AddressThe Rookery
Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3DB
Secretary NameNigel John Roberts
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Tops 39 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JX
Director NameJustin De Blank
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 2001)
RoleRestaurateur
Correspondence Address12 Trigon Road
London
SW8 1NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBury House
126-128 Cromwell Road
London
SW7 4ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£200,268
Current Liabilities£119,802

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
13 December 2002Secretary resigned (1 page)
11 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Full accounts made up to 31 March 2000 (10 pages)
6 June 2000Return made up to 24/02/00; full list of members (6 pages)
1 December 1999New director appointed (2 pages)
16 July 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999New secretary appointed (2 pages)
24 February 1999Incorporation (13 pages)