88 Holland Park
London
W11 3RZ
Director Name | John Lucas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Stone Importer |
Correspondence Address | 10 Roker Road Harrogate North Yorkshire HG1 5JB |
Secretary Name | Mr Ronald Daniel Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hyland Close Hornchurch Essex RM11 1DX |
Director Name | Gino Taddei |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2007) |
Role | Restaurateur |
Correspondence Address | Flat 4 88 Holland Park London W11 3RZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Lane & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2008) |
Correspondence Address | 118-120 North Street Hornchurch Essex RM11 1SU |
Registered Address | 118/120 North Street Hornchurch Essex RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
1 at 1 | Gino Taddei 100.00% Ordinary |
---|
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2011 | Application to strike the company off the register (3 pages) |
20 January 2011 | Application to strike the company off the register (3 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Sally Eidlitz on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Sally Eidlitz on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-02-05
|
5 February 2010 | Director's details changed for Sally Eidlitz on 1 January 2010 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 December 2009 | Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from 118/120 North Street Hornchurch Essex RM11 1SU United Kingdom on 14 December 2009 (1 page) |
14 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 December 2009 | Registered office address changed from 17 Princess Road London NW1 8JR on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 17 Princess Road London NW1 8JR on 11 December 2009 (1 page) |
6 August 2009 | Director appointed sally eidlitz (2 pages) |
6 August 2009 | Director appointed sally eidlitz (2 pages) |
6 August 2009 | Appointment Terminated Director john lucas (1 page) |
6 August 2009 | Appointment terminated director john lucas (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | Return made up to 26/01/09; full list of members (3 pages) |
2 June 2009 | Return made up to 26/01/09; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Ad 01/04/08 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
2 October 2008 | Ad 01/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 September 2008 | Appointment terminated director gino taddei (1 page) |
19 September 2008 | Appointment Terminated Director gino taddei (1 page) |
17 September 2008 | Appointment terminated secretary lane & co (1 page) |
17 September 2008 | Appointment Terminated Secretary lane & co (1 page) |
23 April 2008 | Accounts made up to 31 January 2008 (1 page) |
23 April 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
25 March 2008 | Return made up to 19/01/08; no change of members (4 pages) |
25 March 2008 | Return made up to 19/01/08; no change of members (4 pages) |
19 March 2008 | Appointment Terminated Secretary ronald lane (1 page) |
19 March 2008 | Secretary appointed lane & co (2 pages) |
19 March 2008 | Secretary appointed lane & co (2 pages) |
19 March 2008 | Appointment terminated secretary ronald lane (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
10 September 2007 | Accounts made up to 31 January 2007 (1 page) |
6 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 26/01/07; full list of members (7 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 31 corsham street london N1 6DR (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 31 corsham street london N1 6DR (1 page) |
26 January 2006 | Incorporation (17 pages) |
26 January 2006 | Incorporation (17 pages) |