Company NameMoulin Rouge Cafe Limited
Company StatusDissolved
Company Number03937397
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLouise Wareham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 31 March 2009)
RoleCaterer
Correspondence Address13 Markhole Close
Hampton
Middlesex
TW12 2PW
Secretary NamePenny Goff
NationalityBritish
StatusClosed
Appointed01 March 2006(6 years after company formation)
Appointment Duration3 years, 1 month (closed 31 March 2009)
RoleSecretary
Correspondence Address47 Furzedown Road
Sutton
Surrey
SM2 5QF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameIhab Raslan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Markhole Close
Hampton
Middlesex
TW12 2PW
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameLouise Raslam
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSecretary
Correspondence Address13 Markhole Close
Hampton
Middlesex
TW12 2PW

Location

Registered Address5 The Ashway Centre, Elm
Crescent, Kingston Upon Thames
Surrey
KT2 6HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (2 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
8 March 2007Return made up to 01/03/07; full list of members (2 pages)
18 June 2006New secretary appointed (1 page)
18 June 2006Return made up to 01/03/06; full list of members (2 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Location of debenture register (1 page)
15 June 2006Registered office changed on 15/06/06 from: 13 markhole close hampton middlesex TW12 2PW (1 page)
21 March 2006Return made up to 01/03/05; full list of members (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 01/03/04; full list of members (6 pages)
6 August 2003Return made up to 01/03/03; full list of members (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 2 bridge street walton on thames surrey KT12 1AA (1 page)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 July 2002Registered office changed on 22/07/02 from: 2 bridge street walton on thames surrey KT12 1AA (1 page)
17 July 2002Registered office changed on 17/07/02 from: 21 heath road twickenham middlesex TW1 4AW (1 page)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 March 2001Return made up to 01/03/01; full list of members (6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
9 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (10 pages)