West End Lane
London
NW6 1XL
Director Name | Mr Oliver Peter Patrick Peyton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 30 Perryn Road London W3 7NA |
Director Name | Siobhan Helen Bridget Peyton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 May 2006(same day as company formation) |
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 | 18 May 2006(same day as company formation) |
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 | 18 May 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 | 18 May 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
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 |
1 at 1 | Peyton And Byrne Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
5 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
5 February 2013 | Liquidators statement of receipts and payments to 19 January 2013 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
7 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (5 pages) |
7 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
6 February 2012 | Liquidators statement of receipts and payments to 19 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
6 February 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2011 | Liquidators' statement of receipts and payments (5 pages) |
4 August 2011 | Liquidators statement of receipts and payments (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
6 August 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
6 August 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Resolutions
|
24 July 2009 | Appointment of a voluntary liquidator (1 page) |
24 July 2009 | Statement of affairs with form 4.19 (6 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (2 pages) |
11 July 2009 | Registered office changed on 11/07/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY (2 pages) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
8 June 2009 | Company name changed the wallace restaurant LIMITED\certificate issued on 10/06/09 (2 pages) |
8 June 2009 | Company name changed the wallace restaurant LIMITED\certificate issued on 10/06/09 (2 pages) |
2 April 2009 | Compulsory strike-off action has been suspended (1 page) |
2 April 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
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 18/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
12 August 2008 | Director's change of particulars / caitriona peyton / 18/05/2008 (1 page) |
12 August 2008 | Director's Change of Particulars / caitriona peyton / 18/05/2008 / HouseName/Number was: , now: 5; Street was: flat 1 28 north audley street, now: sandwell mansion; Area was: , now: west end lane; Post Code was: W1Y 1WD, now: NW6 1XL (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) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
22 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
22 August 2007 | Return made up to 18/05/07; full list of members (3 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
20 July 2006 | New director appointed (3 pages) |
20 July 2006 | Director resigned (1 page) |
13 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
18 May 2006 | Incorporation (17 pages) |