Company NameMenu London Limited
Company StatusDissolved
Company Number04933014
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameMarilyn Allen
NationalityBritish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
4 Stanley Street
London
SW4 7QB
Director NameJustin Allen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2004(12 months after company formation)
Appointment Duration1 year, 11 months (closed 03 October 2006)
RoleRetailer
Correspondence AddressFlat B
4 Santley Street
London
SW4 7QB
Director NameJustin Allen
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B
4 Santley Street
London
SW4 7QB
Director NameBrian Allen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(9 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2005)
RoleCab Driver
Correspondence Address379 Park Road
Kingston
Surrey
KT2 5LY

Location

Registered AddressMenu Level 2 Kingly Court
Kingly Street
London
W1B 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
15 June 2005Director's particulars changed (1 page)
27 April 2005Director resigned (1 page)
8 December 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2004New director appointed (2 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
9 September 2004Registered office changed on 09/09/04 from: flat 1, 1-3 endlesham road balham london SW12 8JX (1 page)
20 May 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
20 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2004Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
21 January 2004Particulars of mortgage/charge (3 pages)