ST MARY'S COFFEE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5NL

Company number 05751986
Status Liquidation
Incorporation Date 22 March 2006
Company Type Private Limited Company
Address RESOLVE PARTNERS LIMITED, 48 WARWICK STREET, LONDON, W1B 5NL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 18 November 2016; Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016; Registered office address changed from Langley House Park Road East Finchley London N2 8EY to One America Square Crosswall London EC3N 2LB on 27 November 2015. The most likely internet sites of ST MARY'S COFFEE LIMITED are www.stmaryscoffee.co.uk, and www.st-mary-s-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. St Mary S Coffee Limited is a Private Limited Company. The company registration number is 05751986. St Mary S Coffee Limited has been working since 22 March 2006. The present status of the company is Liquidation. The registered address of St Mary S Coffee Limited is Resolve Partners Limited 48 Warwick Street London W1b 5nl. . HOLMAN, Richard John Gawen is a Secretary of the company. HOLMAN, Richard John Gawen is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARVANITIS, Sally Catherine, Sir has been resigned. Director FRASER, Giles Anthony, Revd Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HOLMAN, Richard John Gawen
Appointed Date: 22 March 2006

Director
HOLMAN, Richard John Gawen
Appointed Date: 09 March 2008
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 March 2006
Appointed Date: 22 March 2006

Director
ARVANITIS, Sally Catherine, Sir
Resigned: 17 May 2015
Appointed Date: 22 March 2006
67 years old

Director
FRASER, Giles Anthony, Revd Dr
Resigned: 09 March 2008
Appointed Date: 22 March 2006
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 March 2006
Appointed Date: 22 March 2006

ST MARY'S COFFEE LIMITED Events

26 Jan 2017
Liquidators' statement of receipts and payments to 18 November 2016
01 Sep 2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016
27 Nov 2015
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to One America Square Crosswall London EC3N 2LB on 27 November 2015
26 Nov 2015
Statement of affairs with form 4.19
26 Nov 2015
Appointment of a voluntary liquidator
...
... and 30 more events
27 Apr 2006
New director appointed
27 Apr 2006
New secretary appointed
26 Apr 2006
Secretary resigned
26 Apr 2006
Director resigned
22 Mar 2006
Incorporation