London
SW16 1RD
Secretary Name | Katya Torres De La Rocha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (closed 26 July 2005) |
Role | Company Director |
Correspondence Address | 1 St Michaels Court Fishpool Street St Albans Hertfordshire AL3 4SD |
Director Name | Hugo Sandoval Flores |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 January 2005) |
Role | Restauranteur |
Correspondence Address | 43 Braithwaite House Bunhill Row London EC1Y 8NE |
Secretary Name | Hugo Sandoval Flores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 January 2005) |
Role | Restauranteur |
Correspondence Address | 43 Braithwaite House Bunhill Row London EC1Y 8NE |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 13 David Mews London W1M 1HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2005 | Application for striking-off (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed;new director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 72 new bond street mayfair london W1S 1RR (1 page) |
7 June 2004 | Incorporation (16 pages) |