Malton
North Yorkshire
YO17 7LL
Secretary Name | Mr Deoraj Itburrun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 October 2007) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 5 Saville Street Malton North Yorkshire YO17 7LL |
Secretary Name | Mr Deoraj Itburrun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2003) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 5 Saville Street Malton North Yorkshire YO17 7LL |
Director Name | Deoraj Itburrun |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 29 October 2002) |
Role | Restaurant Manager |
Correspondence Address | 5 Saville Street Malton North Yorkshire YO17 7LL |
Secretary Name | Lynn Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 September 2005) |
Role | Restaurant Owner |
Correspondence Address | 5 Saville Street Malton North Yorkshire YO17 7LL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £54,930 |
Gross Profit | £32,910 |
Net Worth | -£23,137 |
Current Liabilities | £16,297 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Return made up to 06/09/05; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: jayson consulting, 4 holland rd eastham london E6 2EW (1 page) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Return made up to 21/09/03; full list of members
|
3 October 2003 | Secretary resigned (1 page) |
8 April 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |