23 Sheffield Terrace
London
W8 7NQ
Secretary Name | Marcos Shiro |
---|---|
Nationality | Brazilian |
Status | Closed |
Appointed | 01 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 March 2009) |
Role | Head-Chef |
Correspondence Address | 357a Upper Richmond Road Putney London SW15 5QJ |
Director Name | Tiago Filipe Teixeira De Freitas |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 23 Sheffield Terrace London W8 7NQ |
Director Name | Pedro Filipe De Sousa Barbosa Ramos |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Fontaine Andre 3 2000 Neuchatel Switzerland |
Director Name | Mr Tiago Ferreira Da Silva |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 March 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 23 Sheffield Terrace London W8 7NQ |
Secretary Name | Tigo Freitas |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 May 2005(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Iverna Court London W8 6TY |
Director Name | Manuel Costa |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Tugga Restaurant Bar 312-314 King's Road London SW3 5UH |
Director Name | Pedro Ramos |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Tugga Restaurant Bar 312-314 King's Road London SW3 5UH |
Secretary Name | Pedro Ramos |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 February 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Tugga Restaurant Bar 312-314 King's Road London SW3 5UH |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £237,472 |
Cash | £9,496 |
Current Liabilities | £222,568 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Notice of move from Administration to Dissolution (11 pages) |
15 July 2008 | Administrator's progress report to 14 December 2008 (11 pages) |
2 June 2008 | Notice of extension of period of Administration (1 page) |
9 February 2008 | Statement of affairs (10 pages) |
17 January 2008 | Administrator's progress report (11 pages) |
18 August 2007 | Statement of administrator's proposal (35 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: 312-314 kings road london SW3 5UH (1 page) |
26 June 2007 | Appointment of an administrator (1 page) |
29 December 2006 | Return made up to 02/12/06; full list of members
|
9 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
14 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 312-314 kings road london SW3 5UH (1 page) |
9 March 2006 | Return made up to 02/12/05; full list of members (7 pages) |
9 March 2006 | Location of debenture register (1 page) |
9 March 2006 | Location of register of members (1 page) |
17 February 2006 | New secretary appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | £ nc 300000/418722 17/02/06 (2 pages) |
17 August 2005 | Memorandum and Articles of Association (6 pages) |
12 July 2005 | Ad 18/05/05--------- £ si 1456@1=1456 £ ic 143871/145327 (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
20 May 2005 | Ad 06/05/05--------- £ si 51975@1=51975 £ ic 91896/143871 (3 pages) |
19 May 2005 | Nc inc already adjusted 06/05/05 (2 pages) |
19 May 2005 | Nc inc already adjusted 06/05/05 (2 pages) |
19 May 2005 | Resolutions
|
12 May 2005 | Particulars of mortgage/charge (6 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: flat 2 23 sheffield terrace london W8 7NQ (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Return made up to 02/12/04; full list of members (10 pages) |
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
31 October 2004 | Location of register of members (1 page) |
31 October 2004 | Location of register of directors' interests (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 8/10 new fetter lane london EC4A 1RS (1 page) |
29 July 2004 | Nc inc already adjusted 15/03/04 (1 page) |
29 July 2004 | Ad 16/03/04--------- £ si 58999@1=58999 £ ic 32897/91896 (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Nc inc already adjusted 15/03/04 (1 page) |
29 July 2004 | Ad 16/03/04--------- £ si 7338@1=7338 £ ic 25559/32897 (2 pages) |
29 July 2004 | Nc inc already adjusted 15/03/04 (1 page) |
29 July 2004 | Ad 16/03/04--------- £ si 25558@1=25558 £ ic 1/25559 (2 pages) |
6 May 2004 | Resolutions
|