London
W1T 3BL
Director Name | Style In The City Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | John Torode |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 163 Sternhold Avenue London SW2 4PF |
Director Name | Mr Simon Wright |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Broxholm Road London SE27 0BJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
11 October 2005 | Dissolved (1 page) |
---|---|
11 July 2005 | Completion of winding up (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 27 mortimer street london W1T 3BL (1 page) |
15 March 2004 | Order of court to wind up (2 pages) |
20 January 2004 | Director resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Ad 02/04/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
7 May 2003 | Accounting reference date shortened from 30/09/03 to 31/05/03 (1 page) |
5 February 2003 | Ad 25/11/02--------- £ si [email protected] £ ic 1/1 (2 pages) |
27 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |