84 High Street
Woking
GU22 9LN
Director Name | Simon Anthony Bradley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2002(4 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Chef |
Correspondence Address | 44 Hemstal Road London NW6 2AJ |
Secretary Name | Richard Fernand Cesar Boulert |
---|---|
Nationality | French |
Status | Current |
Appointed | 15 October 2002(4 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Rest Manager |
Correspondence Address | Highway Cottage 84 High Street Woking GU22 9LN |
Director Name | Neil Stuart Baggott |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Restaurateur |
Correspondence Address | 23 Delaford Street Fulham London SW6 7LT |
Director Name | Mr Tom Seaden |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2003(7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Recruitment |
Correspondence Address | Woodbury House Brock Way Wentworth Surrey GU25 4SD |
Secretary Name | Tracy Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2004) |
Role | Secretary |
Correspondence Address | 64 Emanuel Road Backham London SW20 0HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C A Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£314,700 |
Cash | £129 |
Current Liabilities | £410,222 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2008 | Dissolved (1 page) |
---|---|
7 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
13 August 2007 | Liquidators statement of receipts and payments (5 pages) |
8 August 2006 | Statement of affairs (7 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o beveridge and co no 11 new street london EC2M 4TP (1 page) |
3 August 2006 | Appointment of a voluntary liquidator (1 page) |
1 August 2006 | Resolutions
|
27 June 2006 | Strike-off action suspended (1 page) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2004 | Return made up to 11/10/04; full list of members (9 pages) |
11 December 2004 | Secretary resigned (1 page) |
14 July 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 February 2004 | Ad 11/10/02-12/09/03 £ si 250000@1 (2 pages) |
5 February 2004 | Return made up to 11/10/03; full list of members
|
7 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
20 November 2002 | Memorandum and Articles of Association (15 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 October 2002 | Incorporation (18 pages) |