Company NameThe Marylebone Creperie Limited
Company StatusDissolved
Company Number06335523
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Pauline Elizabeth Auerbach
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameDaniel Auerbach
NationalityBritish
StatusClosed
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hyde Park Gardens Mews
London
W2 2NX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
23 November 2011Application to strike the company off the register (3 pages)
23 November 2011Application to strike the company off the register (3 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(4 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders
Statement of capital on 2010-08-09
  • GBP 1
(4 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
10 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2008Director's Change of Particulars / pauline allerbach / 06/08/2008 / Surname was: allerbach, now: auerbach; HouseName/Number was: , now: 46; Street was: 46 hyde park gardens mews, now: hyde park gardens mews (1 page)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Return made up to 07/08/08; full list of members (3 pages)
11 August 2008Director's change of particulars / pauline allerbach / 06/08/2008 (1 page)
8 August 2008Secretary's change of particulars / daniel allerbach / 08/08/2008 (1 page)
8 August 2008Secretary's Change of Particulars / daniel allerbach / 08/08/2008 / Surname was: allerbach, now: auerbach; HouseName/Number was: , now: 46; Street was: 46 hyde park gardens mews, now: hyde park gardens mews (1 page)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
26 September 2007Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page)
26 September 2007Accounting reference date shortened from 31/08/08 to 28/02/08 (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (2 pages)
7 August 2007Incorporation (16 pages)
7 August 2007Incorporation (16 pages)