London
W12 0PJ
Director Name | Philip Michael Marsden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 04 September 2009) |
Role | Accountant |
Correspondence Address | 53 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | David Simon Cartwright |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 04 September 2009) |
Role | Chef Technical Officer |
Correspondence Address | 3 Blyth Road Norwich Norfolk NR3 3LG |
Director Name | Richard Peter Holden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(3 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 September 2009) |
Role | Company Director |
Correspondence Address | 17 Rutland Place Maidenhead Berkshire SL6 4JA |
Director Name | Douglas Strachan McDonald |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(3 years after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 September 2009) |
Role | Company Director |
Correspondence Address | 7 Cambalt House Putney Hill London SW15 6EN |
Director Name | Gwyn David Calley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 10 Park Central Bow Quarter Fairfield Road London E3 2US |
Director Name | Scot Elliott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(2 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 25 Shakespeare Road London W3 6SF |
Secretary Name | Christopher James Love |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 January 1998(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 December 2000) |
Role | Consultant |
Correspondence Address | 88 Galloway Road London W12 0PJ |
Director Name | Mr Daniel Victor Elswood Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 April 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill Row West Hill Road Brighton East Sussex BN1 3SU |
Secretary Name | Davy Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 24 January 2001) |
Role | Company Director |
Correspondence Address | 79 Brunswick Road Ealing London W5 1AQ |
Secretary Name | Jayna Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 45 Greencroft Gardens London NW6 3LN |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1998(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £337,697 |
Gross Profit | £327,090 |
Net Worth | -£59,303 |
Current Liabilities | £278,123 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2009 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
13 May 2009 | Liquidators statement of receipts and payments to 8 January 2009 (5 pages) |
1 March 2008 | Liquidators statement of receipts and payments to 8 July 2008 (5 pages) |
1 September 2007 | Liquidators statement of receipts and payments (5 pages) |
18 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
9 July 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Appointment of a voluntary liquidator (1 page) |
17 July 2001 | Statement of affairs (8 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: unit 3A west point warple way london W3 0RG (1 page) |
14 June 2001 | Secretary resigned (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 21/01/01; full list of members (10 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=6 £ ic 3792/3798 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=2 £ ic 3798/3800 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=2 £ ic 4048/4050 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=2 £ ic 3802/3804 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=2 £ ic 4206/4208 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=2 £ ic 3804/3806 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=241 £ ic 3806/4047 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=1 £ ic 4047/4048 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=120 £ ic 4086/4206 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=36 £ ic 4050/4086 (2 pages) |
14 March 2001 | Ad 05/01/01--------- £ si [email protected]=2 £ ic 3800/3802 (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Secretary resigned (1 page) |
22 December 2000 | Return made up to 21/01/00; full list of members (6 pages) |
8 November 2000 | Recon 17/08/00 (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 2000 | Ad 17/08/00--------- £ si [email protected]=3790 £ ic 2/3792 (2 pages) |
19 October 2000 | Resolutions
|
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
24 August 1999 | Conve 12/08/99 (1 page) |
24 August 1999 | £ nc 100/6000 12/08/99 (1 page) |
24 August 1999 | Resolutions
|
19 July 1999 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
9 June 1999 | Return made up to 21/01/99; full list of members (6 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 436 esex road london N1 3QP (1 page) |
5 August 1998 | Director resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: 436 essex road london N1 3QP (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Registered office changed on 31/01/98 from: 40 bow lane london EC4M 9DT (1 page) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New secretary appointed;new director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Secretary resigned (1 page) |
21 January 1998 | Incorporation (12 pages) |