Company NameThe Nosh Brothers Notting Hill Limited
DirectorPatrick David Mullins
Company StatusDissolved
Company Number03753079
CategoryPrivate Limited Company
Incorporation Date15 April 1999(24 years, 11 months ago)
Previous NameLinecity Limited

Business Activity

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

Directors

Director NamePatrick David Mullins
Date of BirthMay 1965 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 May 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleBanker
Correspondence AddressFlat 6 63-64 Leinster Square
London
W2 4PS
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed24 June 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 9 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Nicholas John Daw
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 month after company formation)
Appointment Duration10 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address6 March Road
Twickenham
Middlesex
TW1 1BW
Secretary NamePatrick David Mullins
NationalityNew Zealander
StatusResigned
Appointed20 May 1999(1 month after company formation)
Appointment Duration1 month (resigned 24 June 1999)
RoleBanker
Correspondence AddressFlat 6 63-64 Leinster Square
London
W2 4PS
Director NameRoy Paul Boecker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed24 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2000)
RoleBanker
Correspondence Address19 Marlborough Court
Pembroke Road
London
W8 6DE
Director NameTimothy John Dalby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 July 2000)
RoleBanker
Correspondence Address3 Kensington Park Road
London
W11 3BY
Director NameNicholas Paul Geoghegan
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2000)
RoleBanker
Correspondence Address16 Rotherwick Road
London
NW11 7DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 June 2002Liquidators statement of receipts and payments (5 pages)
1 June 2002Dissolved (1 page)
1 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Statement of affairs (11 pages)
25 October 2000Appointment of a voluntary liquidator (2 pages)
25 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
20 June 2000Return made up to 15/04/00; full list of members (9 pages)
8 October 1999New director appointed (2 pages)
20 August 1999Particulars of mortgage/charge (4 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Ad 13/07/99--------- £ si [email protected]=180 £ ic 108/288 (3 pages)
17 August 1999Ad 13/07/99--------- £ si [email protected]=32 £ ic 288/320 (2 pages)
17 August 1999Ad 13/07/99--------- £ si [email protected]=106 £ ic 2/108 (2 pages)
8 August 1999£ nc 100/10000 13/07/99 (2 pages)
8 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(52 pages)
8 August 1999S-div 02/08/99 (1 page)
4 August 1999Particulars of mortgage/charge (4 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
16 July 1999Location of register of members (non legible) (1 page)
16 July 1999Registered office changed on 16/07/99 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
9 June 1999Registered office changed on 09/06/99 from: 6 march road twickenham middlesex TW1 1BW (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Company name changed linecity LIMITED\certificate issued on 24/05/99 (2 pages)
20 May 1999Memorandum and Articles of Association (5 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1999Incorporation (13 pages)