ROTISSERIE LTD
TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9LG

Company number 05609974
Status Liquidation
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5552 - Catering
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 19 March 2016; Registered office address changed from 6B Old Market Place Altrincham Manchester WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 May 2015; Appointment of a voluntary liquidator. The most likely internet sites of ROTISSERIE LTD are www.rotisserie.co.uk, and www.rotisserie.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen 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.Rotisserie Ltd is a Private Limited Company. The company registration number is 05609974. Rotisserie Ltd has been working since 02 November 2005. The present status of the company is Liquidation. The registered address of Rotisserie Ltd is Griffins Tavistock House South Tavistock Square London Wc1h 9lg. . COLLINWOOD, Peter John is a Director of the company. Secretary BARLOW, Ian David has been resigned. Secretary SIDDIQUE, Mohammed has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Catering".


Current Directors

Director
COLLINWOOD, Peter John
Appointed Date: 02 November 2005
64 years old

Resigned Directors

Secretary
BARLOW, Ian David
Resigned: 21 May 2009
Appointed Date: 18 September 2007

Secretary
SIDDIQUE, Mohammed
Resigned: 01 October 2007
Appointed Date: 13 May 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 November 2005
Appointed Date: 02 November 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 04 November 2005
Appointed Date: 02 November 2005

ROTISSERIE LTD Events

26 May 2016
Liquidators' statement of receipts and payments to 19 March 2016
15 May 2015
Registered office address changed from 6B Old Market Place Altrincham Manchester WA14 4NP to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 15 May 2015
14 May 2015
Appointment of a voluntary liquidator
14 May 2015
Court order insolvency:order of court with respect to replacement of liquidators
11 Aug 2010
Notice to Registrar of Companies of Notice of disclaimer
...
... and 21 more events
22 Nov 2005
Ad 02/11/05--------- £ si 6@1=6 £ ic 2/8
22 Nov 2005
New director appointed
04 Nov 2005
Secretary resigned
04 Nov 2005
Director resigned
02 Nov 2005
Incorporation

ROTISSERIE LTD Charges

1 August 2008
Rent deposit deed
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited
Description: £11,250.00 plus vat of £1,968.75, see image for full…
6 July 2006
Debenture
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…