London
SE24 0BG
Director Name | Cicero Antonia De Oliveira Souza |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 August 2001(2 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chef |
Correspondence Address | 89 Fawnbrake Avenue London SE24 0BG |
Secretary Name | Simon Kirby |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2001(2 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Customer Services Manager |
Correspondence Address | 89 Fawnbrake Avenue London SE24 0BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 January 2007 | Dissolved (1 page) |
---|---|
3 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2006 | Liquidators statement of receipts and payments (5 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page) |
18 May 2005 | Appointment of a voluntary liquidator (1 page) |
18 May 2005 | Statement of affairs (6 pages) |
18 May 2005 | Resolutions
|
20 April 2005 | Registered office changed on 20/04/05 from: 15 the green richmond surrey TW9 1PX (1 page) |
8 December 2004 | Return made up to 13/08/04; full list of members (7 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (15 pages) |
25 November 2003 | Return made up to 13/08/03; full list of members (7 pages) |
15 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 55 church road wimbledon london SW19 5DQ (1 page) |
26 September 2002 | Return made up to 13/08/02; full list of members
|
26 September 2001 | Registered office changed on 26/09/01 from: siddeley house 50 canbury park road, kingston upon thames surrey KT2 6LX (1 page) |
26 September 2001 | Ad 15/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 September 2001 | Ad 15/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 September 2001 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |