London
EC1N 8RU
Secretary Name | Rosemary Anne Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 11 Hatton Place London EC1N 8RU |
Director Name | Kate Bromet |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 19a Grandison Road Battersea London SW11 6LS |
Director Name | Jonathan Flitney |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 6 Carthusian Street London EC1M 6EB |
Secretary Name | Jonathan Flitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 6 Carthusian Street London EC1M 6EB |
Director Name | Jonathan Michael Coomb |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2001) |
Role | Chef |
Correspondence Address | Garden Flat 87 Hammersmith Grove London W6 0NQ |
Registered Address | Dcs Management Ltd 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,035 |
Gross Profit | £26,958 |
Net Worth | -£20,943 |
Cash | £457 |
Current Liabilities | £11,817 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2005 | Application for striking-off (1 page) |
17 May 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 11 hatton place london EC1N 8RU (1 page) |
14 October 2003 | New secretary appointed (1 page) |
14 October 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Return made up to 26/02/03; full list of members (7 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
21 February 2002 | Return made up to 26/02/02; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 October 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 5 cromwell grove london W6 7RQ (1 page) |
28 August 2001 | Director resigned (1 page) |
8 August 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
29 February 2000 | Return made up to 26/02/00; full list of members (6 pages) |
6 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
16 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Director resigned (1 page) |
26 February 1998 | Incorporation (12 pages) |