84 Uxbridge Road West Ealing
London
W13 8RA
Secretary Name | Mr Claudio Nunes |
---|---|
Status | Closed |
Appointed | 20 May 2008(5 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 January 2012) |
Role | Head Chef |
Correspondence Address | Flat 2, Wandsworth Bridge Road London SW6 2TF |
Director Name | Mr Nrandra Patel |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 January 2012) |
Role | Business Manager |
Correspondence Address | 20 Dean Court Wembley Middlesex HA0 3PX |
Secretary Name | Mrs Shilpa Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 January 2012) |
Role | Marketing |
Correspondence Address | 20 Dean Court Wembley Middlesex HA0 3PX |
Director Name | Andrew William Creighton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 June 2008) |
Role | Company Director |
Correspondence Address | 33a Twyford Avenue London W3 9PY |
Secretary Name | Ruth McElhinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2008) |
Role | Housewife |
Correspondence Address | 33a Twyford Avenue London W3 9PY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Albermarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,071 |
Cash | £122 |
Current Liabilities | £317,992 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2012 | Final Gazette dissolved following liquidation (1 page) |
26 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
26 October 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
10 August 2011 | Liquidators statement of receipts and payments to 8 July 2011 (5 pages) |
10 August 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (5 pages) |
22 July 2010 | Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 18 Silver Street Enfield Middlesex EN1 3EG on 22 July 2010 (2 pages) |
13 July 2010 | Appointment of a voluntary liquidator (1 page) |
13 July 2010 | Statement of affairs with form 4.19 (5 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Appointment of a voluntary liquidator (1 page) |
13 July 2010 | Statement of affairs with form 4.19 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
19 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (5 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Appointment Terminated Director andrew creighton (1 page) |
10 July 2008 | Appointment terminated director andrew creighton (1 page) |
27 June 2008 | Return made up to 09/06/08; change of members; amend (10 pages) |
27 June 2008 | Return made up to 09/06/08; change of members; amend (10 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
6 June 2008 | Secretary appointed mrs shilpa patel (1 page) |
6 June 2008 | Appointment Terminated Secretary ruth mcelhinney (1 page) |
6 June 2008 | Director appointed mr nrandra patel (1 page) |
6 June 2008 | Appointment terminated secretary ruth mcelhinney (1 page) |
6 June 2008 | Director appointed mr nrandra patel (1 page) |
6 June 2008 | Secretary appointed mrs shilpa patel (1 page) |
2 June 2008 | Secretary appointed mr claudio nunes (1 page) |
2 June 2008 | Secretary appointed mr claudio nunes (1 page) |
29 May 2008 | Director appointed mr abel routti (1 page) |
29 May 2008 | Director appointed mr abel routti (1 page) |
5 September 2007 | Return made up to 29/04/07; no change of members (6 pages) |
5 September 2007 | Return made up to 29/04/07; no change of members (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
8 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
15 November 2005 | Ad 28/08/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
15 November 2005 | Ad 28/08/05--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
25 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
26 November 2004 | Accounts made up to 30 April 2004 (2 pages) |
28 April 2004 | Return made up to 29/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 29/04/04; full list of members (6 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
24 June 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (14 pages) |
29 April 2003 | Incorporation (14 pages) |