London
WC1R 4JL
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Mr Manuel De Carvalho Pinto |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 3 Trinity Close Bishops Stortford Hertfordshire CM23 3HS |
Director Name | Mr Mark Nicholas John Fuller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Restaurater |
Country of Residence | United Kingdom |
Correspondence Address | 117 Harbord Street London SW6 6PN |
Director Name | Mr Marco Pierre White |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 82 Addison Road London W14 8ED |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 42 Bedford Row London WC1R 4JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2004 | Application for striking-off (1 page) |
15 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 February 2004 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 14/05/03; full list of members
|
17 October 2002 | Return made up to 14/05/02; full list of members
|
12 July 2002 | New director appointed (3 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 3RD floor therese house 29/30 glasshouse yard london EC1A 4JY (1 page) |
15 October 2001 | Director resigned (1 page) |
15 October 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
13 June 2001 | Ad 14/05/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 24B frith street london W1V 5TR (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
14 May 2001 | Incorporation (11 pages) |