Imperial Park
Windsor
Berkshire
SL4 3TN
Secretary Name | Romanangel Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2003(same day as company formation) |
Correspondence Address | 2 Crossways London Road Ascot Berkshire SL5 0PL |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
26 January 2008 | Dissolved (1 page) |
---|---|
26 October 2007 | Administrator's progress report (6 pages) |
26 October 2007 | Notice of move from Administration to Dissolution (6 pages) |
4 June 2007 | Administrator's progress report (12 pages) |
11 December 2006 | Notice of extension of period of Administration (3 pages) |
8 November 2006 | Administrator's progress report (7 pages) |
1 June 2006 | Administrator's progress report (11 pages) |
11 May 2006 | Return made up to 18/02/05; full list of members (2 pages) |
8 May 2006 | Notice of extension of period of Administration (1 page) |
1 December 2005 | Administrator's progress report (9 pages) |
10 November 2005 | Deferment of dissolution (voluntary) (1 page) |
28 June 2005 | Statement of administrator's proposal (23 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 2 crossways london road sunninghill ascot berkshire SL5 0DL (1 page) |
10 May 2005 | Appointment of an administrator (1 page) |
7 April 2005 | Order of court to wind up (1 page) |
8 May 2004 | Return made up to 18/02/04; full list of members
|
10 October 2003 | New secretary appointed (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
3 May 2003 | Memorandum and Articles of Association (10 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 312B high street orpington kent BR6 0NG (1 page) |
3 March 2003 | Company name changed corner bar and upstairs restaura nt LIMITED\certificate issued on 03/03/03 (2 pages) |