Wembley
Middlesex
HA9 0AT
Director Name | Mrs Paula Bull |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23a Craven Terrace London W2 3QH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 37 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Registered office address changed from Unit 37 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT England on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 6 College Manisons Winchester Avenue London NW6 7TY United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Unit 37 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT England on 6 October 2011 (1 page) |
6 October 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-10-06
|
6 October 2011 | Registered office address changed from 6 College Manisons Winchester Avenue London NW6 7TY United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 6 College Manisons Winchester Avenue London NW6 7TY United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Unit 37 Stadium Business Centre, North End Road Wembley Middlesex HA9 0AT England on 6 October 2011 (1 page) |
8 September 2011 | Registered office address changed from 23a Craven Terrace London W2 3QH United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 23a Craven Terrace London W2 3QH United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 23a Craven Terrace London W2 3QH United Kingdom on 8 September 2011 (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
12 April 2010 | Company name changed caro steakhouse LIMITED\certificate issued on 12/04/10
|
12 April 2010 | Company name changed caro steakhouse LIMITED\certificate issued on 12/04/10
|
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
19 March 2010 | Termination of appointment of Paula Bull as a director (1 page) |
19 March 2010 | Termination of appointment of Paula Bull as a director (1 page) |
3 March 2010 | Appointment of Mr Mark Jonathan Bull as a director (2 pages) |
3 March 2010 | Appointment of Mrs Paula Bull as a director (2 pages) |
3 March 2010 | Appointment of Mrs Paula Bull as a director (2 pages) |
3 March 2010 | Appointment of Mr Mark Jonathan Bull as a director (2 pages) |
10 February 2010 | Incorporation (31 pages) |
10 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 February 2010 | Incorporation (31 pages) |
10 February 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |