Canterbury
Kent
CT4 7JL
Secretary Name | Mr Roger Christopher Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(5 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 July 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Square Rattington Street Canterbury Kent CT4 7JL |
Director Name | Nigel McKinnon Clark |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 July 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Grange Coach House Aylesbury Road Wendover Buckinghamshire HP22 6JQ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Porter Samantha |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(5 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 February 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 96 Edmeston Close Homerton London E9 5TL |
Director Name | Mark James Draper |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Station Road Hampton Middlesex TW12 2BD |
Registered Address | Hodgsons Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2012 | Final Gazette dissolved following liquidation (1 page) |
12 April 2012 | Notice of move from Administration to Dissolution on 4 April 2012 (16 pages) |
12 April 2012 | Notice of move from Administration to Dissolution (16 pages) |
15 November 2011 | Result of meeting of creditors (21 pages) |
15 November 2011 | Result of meeting of creditors (21 pages) |
2 November 2011 | Notice of extension of period of Administration (1 page) |
2 November 2011 | Notice of extension of period of Administration (1 page) |
11 October 2011 | Notice of completion of voluntary arrangement (12 pages) |
11 October 2011 | Notice of completion of voluntary arrangement (12 pages) |
18 January 2011 | Statement of administrator's proposal (33 pages) |
18 January 2011 | Statement of administrator's proposal (33 pages) |
15 November 2010 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 15 November 2010 (2 pages) |
15 November 2010 | Appointment of an administrator (1 page) |
15 November 2010 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 15 November 2010 (2 pages) |
15 November 2010 | Appointment of an administrator (1 page) |
15 March 2010 | Termination of appointment of Porter Samantha as a director (1 page) |
15 March 2010 | Termination of appointment of Porter Samantha as a director (1 page) |
21 January 2010 | Director's details changed for Roger Christopher Payne on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Roger Christopher Payne on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Porter Samantha on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Porter Samantha on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
21 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders Statement of capital on 2010-01-21
|
19 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
19 January 2010 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
14 September 2009 | Appointment terminated director mark draper (1 page) |
14 September 2009 | Appointment Terminated Director mark draper (1 page) |
24 February 2009 | Director appointed nigel mckinnon clark (3 pages) |
24 February 2009 | Director appointed nigel mckinnon clark (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from brunswick square union street oldham OL1 1DE (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from brunswick square union street oldham OL1 1DE (1 page) |
12 February 2009 | Appointment Terminate, Director Samantha Porter Logged Form (1 page) |
12 February 2009 | Appointment terminate, director samantha porter logged form (1 page) |
29 January 2009 | Director appointed mark draper (2 pages) |
29 January 2009 | Ad 23/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 January 2009 | Ad 23/01/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages) |
29 January 2009 | Director appointed mark draper (2 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 December 2008 | Director appointed porter samantha (2 pages) |
2 December 2008 | Director appointed porter samantha (2 pages) |
29 November 2008 | Company name changed cuban restaurants LTD\certificate issued on 02/12/08 (2 pages) |
29 November 2008 | Company name changed cuban restaurants LTD\certificate issued on 02/12/08 (2 pages) |
25 November 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
25 November 2008 | Director and secretary appointed roger christopher payne (2 pages) |
25 November 2008 | Director and secretary appointed roger christopher payne (2 pages) |
25 November 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
17 November 2008 | Appointment Terminated Director yomtov jacobs (1 page) |
17 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
14 November 2008 | Incorporation (9 pages) |
14 November 2008 | Incorporation (9 pages) |