LOWLANDER GRAND CAFE LIMITED

Register to unlock more data on OkredoRegister

LOWLANDER GRAND CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03878369

Incorporation date

16/11/1999

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon02/05/2011
Final Gazette dissolved following liquidation
dot icon02/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon26/07/2010
Administrator's progress report to 2010-06-30
dot icon08/07/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/05/2010
Administrator's progress report to 2010-04-25
dot icon08/01/2010
Result of meeting of creditors
dot icon10/12/2009
Statement of administrator's proposal
dot icon22/11/2009
Statement of affairs with form 2.14B
dot icon16/11/2009
Registered office address changed from 36 Drury Lane Covent Garden London WC2B 5RR on 2009-11-17
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/10/2009
Appointment of an administrator
dot icon30/03/2009
Full accounts made up to 2008-05-31
dot icon04/12/2008
Return made up to 17/11/08; full list of members
dot icon30/06/2008
Secretary appointed mr aubrey johnson
dot icon30/06/2008
Appointment Terminated Director norman hall
dot icon30/06/2008
Appointment Terminated Secretary norman hall
dot icon08/01/2008
Director resigned
dot icon27/12/2007
Return made up to 17/11/07; full list of members
dot icon27/12/2007
Director's particulars changed
dot icon26/12/2007
Full accounts made up to 2007-05-31
dot icon09/10/2007
Ad 18/10/06--------- £ si 175000@1=175000
dot icon20/03/2007
Full accounts made up to 2006-05-31
dot icon10/12/2006
Return made up to 17/11/06; full list of members
dot icon26/11/2006
Location of register of members
dot icon23/10/2006
Particulars of mortgage/charge
dot icon23/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon28/06/2006
Registered office changed on 29/06/06 from: suite 1 2ND floor barratt house kingsthorpe road northampton northamptonshire NN2 6EZ
dot icon29/11/2005
Return made up to 17/11/05; full list of members
dot icon10/10/2005
Full accounts made up to 2005-05-31
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon12/08/2005
Declaration of satisfaction of mortgage/charge
dot icon25/11/2004
Return made up to 17/11/04; change of members
dot icon10/10/2004
Full accounts made up to 2004-05-31
dot icon25/11/2003
Return made up to 17/11/03; no change of members
dot icon05/10/2003
Full accounts made up to 2003-05-31
dot icon11/05/2003
Certificate of change of name
dot icon28/02/2003
Full accounts made up to 2002-05-31
dot icon09/01/2003
Registered office changed on 10/01/03 from: suite 1 2ND floor barratt house kingsthorpe road northamptonshire NN2 6EZ
dot icon07/01/2003
Return made up to 17/11/02; full list of members
dot icon07/01/2003
Registered office changed on 08/01/03
dot icon05/12/2002
Ad 28/10/02--------- £ si 4667@1=4667 £ ic 224054/228721
dot icon14/02/2002
Full accounts made up to 2001-05-31
dot icon18/12/2001
Return made up to 17/11/01; full list of members
dot icon18/12/2001
Director's particulars changed
dot icon25/11/2001
Resolutions
dot icon25/11/2001
Resolutions
dot icon12/11/2001
Ad 30/10/01--------- £ si 32386@1=32386 £ ic 194334/226720
dot icon12/11/2001
Ad 29/10/01--------- £ si 2666@1=2666 £ ic 191668/194334
dot icon09/10/2001
Full accounts made up to 2000-05-31
dot icon21/08/2001
Particulars of mortgage/charge
dot icon14/08/2001
Particulars of mortgage/charge
dot icon18/07/2001
Registered office changed on 19/07/01 from: elgin house billing road northampton northamptonshire NN1 5AU
dot icon12/07/2001
Accounting reference date shortened from 30/11/00 to 31/05/00
dot icon23/01/2001
Particulars of mortgage/charge
dot icon17/12/2000
Return made up to 17/11/00; full list of members
dot icon17/12/2000
Location of register of members address changed
dot icon23/10/2000
Ad 04/09/00--------- £ si 42273@1=42273 £ ic 149395/191668
dot icon19/06/2000
Ad 09/06/00--------- £ si 149394@1=149394 £ ic 1/149395
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Resolutions
dot icon15/06/2000
Secretary resigned
dot icon15/06/2000
Director resigned
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
New director appointed
dot icon15/06/2000
Registered office changed on 16/06/00 from: oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon16/01/2000
£ nc 10000/500000 12/01/00
dot icon23/12/1999
Certificate of change of name
dot icon16/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Nominee Secretary
16/11/1999 - 11/06/2000
275
HP DIRECTORS LIMITED
Nominee Director
16/11/1999 - 11/06/2000
298
Mr John Nicholas Riddell
Director
11/06/2000 - 30/12/2007
6
Hall, Norman Ronald
Director
11/06/2000 - 29/06/2008
13
Fallon, James
Director
11/06/2000 - Present
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LOWLANDER GRAND CAFE LIMITED

LOWLANDER GRAND CAFE LIMITED is an(a) Dissolved company incorporated on 16/11/1999 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOWLANDER GRAND CAFE LIMITED?

toggle

LOWLANDER GRAND CAFE LIMITED is currently Dissolved. It was registered on 16/11/1999 and dissolved on 02/05/2011.

Where is LOWLANDER GRAND CAFE LIMITED located?

toggle

LOWLANDER GRAND CAFE LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does LOWLANDER GRAND CAFE LIMITED do?

toggle

LOWLANDER GRAND CAFE LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for LOWLANDER GRAND CAFE LIMITED?

toggle

The latest filing was on 02/05/2011: Final Gazette dissolved following liquidation.