Monks Drive
London
W3 0EF
Secretary Name | Kazuko Quinn |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 05 August 1999(same day as company formation) |
Role | Manageress Of Restuarant |
Correspondence Address | 5 Chester Court Monks Drive London W3 0EF |
Director Name | Jason Earl Carthy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2002(3 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 58 Banstock Road London HA8 9JQ |
Director Name | Hiroyoshi Arai |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Catering |
Correspondence Address | 30 St Marys Crescent Hendon London NW4 4LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £301,470 |
Gross Profit | £199,993 |
Net Worth | £49,761 |
Cash | £11,802 |
Current Liabilities | £67,903 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
11 June 2005 | Dissolved (1 page) |
---|---|
11 March 2005 | Return of final meeting of creditors (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 51 the mall ealing london W5 3TA (2 pages) |
16 July 2003 | Appointment of a liquidator (1 page) |
13 March 2003 | Order of court to wind up (2 pages) |
6 March 2003 | Court order notice of winding up (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
11 March 2002 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
21 February 2002 | Registered office changed on 21/02/02 from: abacus house manor road ealing london W13 0AS (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 283 green lanes london N13 4XS (2 pages) |
21 September 2000 | Return made up to 05/08/00; full list of members (6 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
5 August 1999 | Incorporation (16 pages) |