London
W3 7NA
Director Name | Siobhan Helen Bridget Peyton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 June 2010) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 122 Fellows Road London NW3 3JH |
Secretary Name | Siobhan Helen Bridget Peyton |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 08 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 29 June 2010) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 122 Fellows Road London NW3 3JH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | The Quadrangle, 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 January 2010 | Change of name notice (2 pages) |
3 January 2010 | Company name changed peyton and byrne retail LIMITED\certificate issued on 03/01/10
|
3 January 2010 | Resolutions
|
3 January 2010 | Change of name notice (2 pages) |
1 September 2009 | Director And Secretary's Change Of Particulars Siobhan Helen Bridget Peyton Logged Form (1 page) |
1 September 2009 | Director and secretary's change of particulars siobhan helen bridget peyton logged form (1 page) |
23 February 2009 | Accounts made up to 31 January 2007 (6 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
28 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
13 August 2008 | Return made up to 03/01/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
13 August 2008 | Return made up to 03/01/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2007 | Company name changed the number one company LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed the number one company LIMITED\certificate issued on 22/10/07 (2 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
22 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
21 February 2006 | New secretary appointed;new director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New secretary appointed;new director appointed (3 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB (1 page) |
21 February 2006 | Director resigned (1 page) |
27 January 2006 | Incorporation (11 pages) |
27 January 2006 | Incorporation (11 pages) |