Dartford
Kent
DA1 3NH
Director Name | Mr Hugo Robert Charles Wastnage |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2016) |
Role | Restaurant Operator |
Country of Residence | United Kingdom |
Correspondence Address | 53-54 North Street Brighton East Sussex BN1 1RH |
Director Name | Mr Martin James Wylie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2016) |
Role | Restaurant Operator |
Country of Residence | England |
Correspondence Address | 53-54 North Street Brighton East Sussex BN1 1RH |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2016 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
9 September 2015 | Registered office address changed from 53-54 North Street Brighton East Sussex BN1 1RH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 September 2015 (2 pages) |
9 September 2015 | Registered office address changed from 53-54 North Street Brighton East Sussex BN1 1RH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 9 September 2015 (2 pages) |
8 September 2015 | Statement of affairs with form 4.19 (7 pages) |
8 September 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Registration of charge 085403000003, created on 25 February 2015 (23 pages) |
19 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
17 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 October 2013 | Registered office address changed from 25 Ross Road Dartford Kent DA1 3NH England on 31 October 2013 (2 pages) |
22 October 2013 | Appointment of Mr Martin James Wylie as a director (3 pages) |
22 October 2013 | Appointment of Mr Hugo Robert Charles Wastnage as a director (3 pages) |
16 October 2013 | Registration of charge 085403000002 (10 pages) |
15 July 2013 | Registration of charge 085403000001 (8 pages) |
22 May 2013 | Incorporation (20 pages) |