London
W4 1PU
Director Name | Abhi Diehr |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 May 2011) |
Role | Restaurant |
Correspondence Address | 6th Avenue Potters Bar EN6 1EB |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Ersin Sirer |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cheryls Close London SW6 2AX |
Director Name | Thomas Justin Welch |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Langler Road London NW10 5TL |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Ersin Sirer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Cheryls Close London SW6 2AX |
Secretary Name | Nicholas Wrightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Strand On The Green Chiswick London W4 3PQ |
Director Name | Nicholas Wrightman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Strand On The Green Chiswick London W4 3PQ |
Registered Address | 142 Chiswick High Road London W4 1PU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £301,459 |
Gross Profit | £201,322 |
Net Worth | -£495,503 |
Cash | £5,751 |
Current Liabilities | £195,412 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2010 | Compulsory strike-off action has been suspended (1 page) |
9 July 2010 | Compulsory strike-off action has been suspended (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Compulsory strike-off action has been suspended (1 page) |
10 December 2009 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Return made up to 06/04/08; full list of members (3 pages) |
31 March 2009 | Return made up to 06/04/08; full list of members (3 pages) |
31 March 2009 | Appointment Terminated Secretary nicholas wrightman (1 page) |
31 March 2009 | Appointment terminated secretary nicholas wrightman (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2008 | Appointment terminated director nicholas wrightman (1 page) |
27 March 2008 | Appointment Terminated Director nicholas wrightman (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
6 March 2008 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
12 February 2008 | Return made up to 06/04/07; full list of members (7 pages) |
12 February 2008 | Return made up to 06/04/07; full list of members (7 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
16 August 2006 | Return made up to 06/04/06; full list of members (7 pages) |
16 August 2006 | Return made up to 06/04/06; full list of members (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
3 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 July 2004 | Return made up to 06/04/04; full list of members (7 pages) |
8 July 2004 | Return made up to 06/04/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 06/04/03; full list of members (7 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 2 cheryls close london SW6 2AX (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 2 cheryls close london SW6 2AX (1 page) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
12 March 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
12 March 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: martin & fahy suites 2 & 4 dudley house, high street bracknell berkshire RG12 1LL (1 page) |
19 October 2000 | Registered office changed on 19/10/00 from: martin & fahy suites 2 & 4 dudley house, high street bracknell berkshire RG12 1LL (1 page) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
18 April 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
18 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 April 2000 | Ad 06/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2000 | Ad 06/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 April 2000 | Registered office changed on 15/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | Registered office changed on 15/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page) |
6 April 2000 | Incorporation (9 pages) |