Company NameEmbassy Clubs Limited
Company StatusDissolved
Company Number04215566
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 3350Manufacture of watches and clocks
SIC 26520Manufacture of watches and clocks

Directors

Director NameLynne Brooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(6 months after company formation)
Appointment Duration3 years, 4 months (closed 05 April 2005)
RoleSolicitor
Correspondence Address42 Bedford Row
London
WC1R 4JL
Secretary NameBBR Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 2001(same day as company formation)
Correspondence Address42 Bedford Row
London
WC1R 4JL
Director NameMr Manuel De Carvalho Pinto
Date of BirthMay 1944 (Born 80 years ago)
NationalityPortuguese
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCaterer
Correspondence Address3 Trinity Close
Bishops Stortford
Hertfordshire
CM23 3HS
Director NameMr Mark Nicholas John Fuller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleRestaurater
Country of ResidenceUnited Kingdom
Correspondence Address117 Harbord Street
London
SW6 6PN
Director NameMr Marco Pierre White
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address82 Addison Road
London
W14 8ED
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address42 Bedford Row
London
WC1R 4JL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
8 November 2004Application for striking-off (1 page)
15 July 2004Return made up to 14/05/04; full list of members (6 pages)
27 April 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 February 2004Accounts for a dormant company made up to 31 May 2002 (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2002New director appointed (3 pages)
10 July 2002Registered office changed on 10/07/02 from: 3RD floor therese house 29/30 glasshouse yard london EC1A 4JY (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
13 June 2001Ad 14/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 24B frith street london W1V 5TR (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
14 May 2001Incorporation (11 pages)