West Drayton
Middlesex
UB7 7RQ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Dean Ernest Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Mr Dean Martin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 February 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Director Name | Ms Rebecca Leigh Winstone |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£23,662 |
Current Liabilities | £38,096 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 March 2015 | Appointment of Mr Roger Martin as a director on 5 January 2015 (2 pages) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
9 March 2015 | Appointment of Mr Roger Martin as a director on 5 January 2015 (2 pages) |
9 March 2015 | Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page) |
9 March 2015 | Appointment of Mr Roger Martin as a director on 5 January 2015 (2 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Appointment of Ms Rebecca Winstone as a director on 24 July 2014 (2 pages) |
24 July 2014 | Appointment of Ms Rebecca Winstone as a director on 24 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Dean Ernest Martin as a director on 23 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Dean Ernest Martin as a director on 23 July 2014 (1 page) |
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 March 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (3 pages) |
8 March 2013 | Termination of appointment of Dean Martin as a director (1 page) |
8 March 2013 | Termination of appointment of Dean Martin as a director (1 page) |
8 March 2013 | Appointment of Mr Dean Ernest Martin as a director (2 pages) |
8 March 2013 | Appointment of Mr Dean Ernest Martin as a director (2 pages) |
26 February 2013 | Company name changed buddies american diner LTD\certificate issued on 26/02/13
|
26 February 2013 | Company name changed buddies american diner LTD\certificate issued on 26/02/13
|
25 February 2013 | Appointment of Mr Dean Martin as a director (2 pages) |
25 February 2013 | Appointment of Mr Dean Martin as a director (2 pages) |
7 February 2013 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 February 2013 (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
5 November 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
2 November 2011 | Incorporation (20 pages) |
2 November 2011 | Incorporation (20 pages) |