MPW PARISIENNE RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

MPW PARISIENNE RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093508

Incorporation date

15/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford, Essex CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2000)
dot icon12/01/2016
Final Gazette dissolved following liquidation
dot icon12/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2014-10-29
dot icon27/11/2013
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 2013-11-28
dot icon06/11/2013
Statement of affairs with form 4.19
dot icon06/11/2013
Resolutions
dot icon06/11/2013
Appointment of a voluntary liquidator
dot icon29/10/2013
Appointment of Mr Bernard George Lawson as a director
dot icon03/10/2013
Termination of appointment of a director
dot icon03/10/2013
Termination of appointment of Robert Clarke as a director
dot icon23/09/2013
Registered office address changed from C/O Rokeby Johnson Baars 22 Gilbert Street London W1K 5HD on 2013-09-24
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/12/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/12/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon09/10/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon09/12/2009
Miscellaneous
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon27/11/2009
Compulsory strike-off action has been discontinued
dot icon26/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Bernard George Lawson on 2009-10-16
dot icon25/11/2009
Director's details changed for Robert David Clarke on 2009-10-16
dot icon25/11/2009
Director's details changed for Marco Pierre White on 2009-10-16
dot icon11/03/2009
Total exemption small company accounts made up to 2007-10-31
dot icon08/02/2009
Return made up to 16/10/08; full list of members
dot icon29/01/2009
Appointment terminated secretary jean slowik
dot icon16/04/2008
Director appointed marco pierre white
dot icon09/01/2008
Return made up to 16/10/07; no change of members
dot icon08/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon06/01/2007
Total exemption small company accounts made up to 2005-10-31
dot icon11/12/2006
Return made up to 16/10/06; full list of members
dot icon14/08/2006
Registered office changed on 15/08/06 from: 3 yeomans row london SW3 2AL
dot icon14/05/2006
New director appointed
dot icon14/05/2006
Secretary resigned
dot icon27/04/2006
Return made up to 16/10/05; full list of members
dot icon23/04/2006
New secretary appointed
dot icon23/04/2006
Registered office changed on 24/04/06 from: 7TH floor bath house 52 holborn viaduct london greater london EC1A 2FD
dot icon07/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/08/2005
Registered office changed on 11/08/05 from: 42 bedford row london WC1R 4JL
dot icon25/04/2005
Return made up to 16/10/04; full list of members
dot icon17/01/2005
New director appointed
dot icon05/09/2004
Accounts for a small company made up to 2003-10-31
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
New secretary appointed
dot icon16/05/2004
Director resigned
dot icon03/03/2004
Accounts for a small company made up to 2002-10-31
dot icon27/11/2003
Return made up to 16/10/03; full list of members
dot icon15/07/2003
New director appointed
dot icon15/07/2003
Director resigned
dot icon27/05/2003
Total exemption small company accounts made up to 2001-10-31
dot icon01/12/2002
Return made up to 16/10/02; full list of members
dot icon14/05/2002
Registered office changed on 15/05/02 from: 3RD floor therese house 29/30 glasshouse yard london EC1A 4JN
dot icon23/01/2002
Return made up to 16/10/01; full list of members
dot icon14/10/2001
New director appointed
dot icon14/10/2001
Director resigned
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Registered office changed on 13/06/01 from: 24B frith street soho london W1V 5TR
dot icon12/06/2001
Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2001
Particulars of mortgage/charge
dot icon29/01/2001
Particulars of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon26/10/2000
Registered office changed on 27/10/00 from: suite 17 city business centre lower road london SE16 2XB
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon15/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
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

12
psc login icon

Officers

This information is available in our reports to registered users.

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 MPW PARISIENNE RESTAURANTS LIMITED

MPW PARISIENNE RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 15/10/2000 with the registered office located at 75 Springfield Road, Chelmsford, Essex CM2 6JB. 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 MPW PARISIENNE RESTAURANTS LIMITED?

toggle

MPW PARISIENNE RESTAURANTS LIMITED is currently Dissolved. It was registered on 15/10/2000 and dissolved on 12/01/2016.

Where is MPW PARISIENNE RESTAURANTS LIMITED located?

toggle

MPW PARISIENNE RESTAURANTS LIMITED is registered at 75 Springfield Road, Chelmsford, Essex CM2 6JB.

What does MPW PARISIENNE RESTAURANTS LIMITED do?

toggle

MPW PARISIENNE RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for MPW PARISIENNE RESTAURANTS LIMITED?

toggle

The latest filing was on 12/01/2016: Final Gazette dissolved following liquidation.