03879191 LTD
LONDON SEAMOORS LTD MJ CATERING CONTRACTS LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03879191
Status Liquidation
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address GRIFFINS TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of 03879191 LTD are www.03879191.co.uk, and www.03879191.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.03879191 Ltd is a Private Limited Company. The company registration number is 03879191. 03879191 Ltd has been working since 18 November 1999. The present status of the company is Liquidation. The registered address of 03879191 Ltd is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . GENESYS 2000 LIMITED is a Secretary of the company. COMPANY CORPORATE TRANSFER LIMITED is a Director of the company. Secretary FALCONER, Robert has been resigned. Secretary BATTLE SECRETARIES LTD has been resigned. Secretary MARK LAW REGISTRARS LIMITED has been resigned. Secretary ONESIMUS LIMITED has been resigned. Secretary RICHARD MARSTON REGISTRARS LIMITED has been resigned. Secretary RICHARD MARSTON REGISTRARS LIMITED has been resigned. Director FALCONER, Robert Terence has been resigned. Director FALCONER, Robert has been resigned. Director PILCHER, Kay has been resigned. Director VENDITTO, Gianluca has been resigned. Director VENDITTO, Marc has been resigned. Director BATTLE DIRECTORS LTD has been resigned. The company operates in "Bars".


Current Directors

Secretary
GENESYS 2000 LIMITED
Appointed Date: 07 December 2009

Director
COMPANY CORPORATE TRANSFER LIMITED
Appointed Date: 07 December 2009

Resigned Directors

Secretary
FALCONER, Robert
Resigned: 21 December 2006
Appointed Date: 01 March 2000

Secretary
BATTLE SECRETARIES LTD
Resigned: 25 November 1999
Appointed Date: 18 November 1999

Secretary
MARK LAW REGISTRARS LIMITED
Resigned: 20 April 2000
Appointed Date: 25 November 1999

Secretary
ONESIMUS LIMITED
Resigned: 07 December 2009
Appointed Date: 15 November 2008

Secretary
RICHARD MARSTON REGISTRARS LIMITED
Resigned: 15 November 2008
Appointed Date: 21 December 2006

Secretary
RICHARD MARSTON REGISTRARS LIMITED
Resigned: 01 November 2000
Appointed Date: 14 March 2000

Director
FALCONER, Robert Terence
Resigned: 07 December 2009
Appointed Date: 21 December 2006
75 years old

Director
FALCONER, Robert
Resigned: 19 September 2001
Appointed Date: 01 March 2000
73 years old

Director
PILCHER, Kay
Resigned: 21 December 2006
Appointed Date: 02 February 2004
59 years old

Director
VENDITTO, Gianluca
Resigned: 02 February 2004
Appointed Date: 25 November 1999
55 years old

Director
VENDITTO, Marc
Resigned: 02 February 2004
Appointed Date: 02 January 2003
60 years old

Director
BATTLE DIRECTORS LTD
Resigned: 25 November 1999
Appointed Date: 18 November 1999

03879191 LTD Events

02 May 2017
Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 May 2017
29 Apr 2017
Appointment of a voluntary liquidator
28 Mar 2017
Restoration by order of the court
28 Mar 2017
Company name changed seamoors\certificate issued on 28/03/17
30 Apr 2012
Final Gazette dissolved following liquidation
...
... and 53 more events
13 Dec 1999
Director resigned
13 Dec 1999
Secretary resigned
13 Dec 1999
New secretary appointed
13 Dec 1999
New director appointed
18 Nov 1999
Incorporation

03879191 LTD Charges

18 June 2003
Legal mortgage
Delivered: 20 June 2003
Status: Satisfied on 20 January 2011
Persons entitled: Hsbc Bank PLC
Description: The lease over unit f 8 the waterfront sovereign harbour…
12 June 2003
Debenture
Delivered: 14 June 2003
Status: Satisfied on 20 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

03820011 LTD 03856669 LIMITED 03918424 LIMITED 03928776 LIMITED 03962223 LTD 03977079 LIMITED 03CMV LTD