Bushey Heath
Hertfordshire
WD2 1JG
Director Name | Mr William Robert Starn |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 July 2013) |
Role | Interim Finance Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mrs Katherine Maria Claydon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Secretary Name | Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Mwb Group Holdings PLC 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2013 | Company name changed bistro du vin clerkenwell LIMITED\certificate issued on 08/04/13
|
8 April 2013 | Company name changed bistro du vin clerkenwell LIMITED\certificate issued on 08/04/13
|
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Resolutions
|
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Termination of appointment of Gail Robson as a secretary on 7 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
31 May 2012 | Appointment of Mr William Robert Starn as a director on 8 May 2012 (2 pages) |
31 May 2012 | Appointment of Mr William Robert Starn as a director (2 pages) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page) |
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 August 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
1 August 2011 | Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 April 2011 | Appointment of Gail Robson as a secretary (3 pages) |
11 April 2011 | Appointment of Gail Robson as a secretary (3 pages) |
28 February 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
28 February 2011 | Termination of appointment of Katherine Claydon as a director (1 page) |
9 February 2011 | Appointment of Michael Albert Bibring as a director (3 pages) |
9 February 2011 | Appointment of Michael Albert Bibring as a director (3 pages) |
9 February 2011 | Appointment of Jagtar Singh as a director (3 pages) |
9 February 2011 | Appointment of Jagtar Singh as a director (3 pages) |
24 January 2011 | Incorporation
|
24 January 2011 | Incorporation
|