Company NameMenus.com (Europe) Limited
DirectorsDaniel Charles Prager and Richard John Gilbey
Company StatusDissolved
Company Number03861454
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Previous NameBealaw (510) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameArthur Phillips
NationalityBritish
StatusCurrent
Appointed01 February 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northfield Close
Uttoxeter
Staffordshire
ST14 7HJ
Director NameDaniel Charles Prager
Date of BirthApril 1956 (Born 68 years ago)
NationalityCalifornian
StatusCurrent
Appointed24 August 2000(10 months, 1 week after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Correspondence Address335 North Maple Drive Suite 373
Beverley Hills
California 90210
Usa
Director NameMr Richard John Gilbey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleConsultant
Correspondence Address14 Rydal Drive
Church Crookham
Fleet
Hampshire
GU13 0RR
Director NameHumphrey Charles Gervais
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2001)
RoleManaging Director
Correspondence AddressVictorian Lodge
Crimp Hill
Old Windsor
Berkshire
SL4 2HL
Director NameAlexander Allen Baillie MacDonald
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 July 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address75a Riddlesdown Road
Purley
Surrey
CR8 1DJ
Director NameLeslie Keith Davies
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 2001)
RoleCompany Director
Correspondence Address9 Duckworth Close
Willesborough
Ashford
Kent
TN24 0XD
Director NameMr Mark David Quixano Henriques
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montreal Barn
Barnsley
Cirencester
GL7 5EL
Wales
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address100 Fetter Lane
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 May 2004Dissolved (1 page)
10 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002New director appointed (2 pages)
5 November 2001Statement of affairs (6 pages)
19 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2001Appointment of a voluntary liquidator (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
14 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 July 2001Amend 123-nc inc did not happen (1 page)
31 July 2001Nc inc already adjusted 05/06/01 (2 pages)
31 July 2001Resolutions
  • RES13 ‐ Re:allotment of shares 05/06/01
(2 pages)
31 July 2001Particulars of contract relating to shares (4 pages)
31 July 2001Amend 882-rescind 7000 x £1 shar (2 pages)
31 July 2001Resolutions
  • RES13 ‐ Alllotments 24/07/01
(2 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2001Director resigned (1 page)
31 July 2001Ad 24/07/01--------- £ si 18800@1=18800 £ ic 12200/31000 (2 pages)
31 July 2001Amend 882-rescind 5000 x £1 shar (2 pages)
31 July 2001Amend 882-rescind 10000 x £1 sha (2 pages)
31 July 2001Ad 05/06/01--------- £ si 12200@1 (3 pages)
25 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
10 May 2001Ad 17/04/01--------- £ si 10000@1=10000 £ ic 12200/22200 (2 pages)
10 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 May 2001Ad 17/04/01--------- £ si 5000@1=5000 £ ic 200/5200 (2 pages)
10 May 2001£ nc 1000/50000 04/04/01 (1 page)
10 May 2001Ad 17/04/01--------- £ si 7000@1=7000 £ ic 5200/12200 (2 pages)
5 December 2000New director appointed (3 pages)
14 November 2000Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
7 November 2000Ad 24/08/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 October 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
13 December 1999Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
26 November 1999Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Nc inc already adjusted 19/11/99 (1 page)
26 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 October 1999Company name changed bealaw (510) LIMITED\certificate issued on 27/10/99 (2 pages)
19 October 1999Incorporation (42 pages)