WHIRLWIND RESTAURANTS LTD

Register to unlock more data on OkredoRegister

WHIRLWIND RESTAURANTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04029529

Incorporation date

03/07/2000

Size

Full

Contacts

Registered address

Registered address

C/O Baker Tilly, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2000)
dot icon13/10/2014
Bona Vacantia disclaimer
dot icon04/07/2011
Final Gazette dissolved via compulsory strike-off
dot icon21/03/2011
First Gazette notice for compulsory strike-off
dot icon21/04/2009
Resolutions
dot icon20/04/2009
Restoration by order of the court
dot icon06/08/2008
Final Gazette dissolved following liquidation
dot icon06/05/2008
Notice of move from Administration to Dissolution on 2008-04-30
dot icon01/11/2007
Administrator's progress report
dot icon30/09/2007
Notice of extension of period of Administration
dot icon23/05/2007
Result of meeting of creditors
dot icon23/05/2007
Administrator's progress report
dot icon18/04/2007
Statement of affairs
dot icon28/11/2006
Statement of administrator's proposal
dot icon10/10/2006
Registered office changed on 11/10/06 from: 110 cannon street london EC4N 6AR
dot icon08/10/2006
Appointment of an administrator
dot icon03/08/2006
Secretary resigned
dot icon30/05/2006
Registered office changed on 31/05/06 from: 580 ipswich road slough berkshire SL1 4EQ
dot icon16/10/2005
Director's particulars changed
dot icon08/08/2005
Return made up to 04/07/05; full list of members
dot icon28/06/2005
Full accounts made up to 2004-03-28
dot icon28/04/2005
Secretary resigned
dot icon28/04/2005
New secretary appointed
dot icon31/08/2004
Registered office changed on 01/09/04 from: chapel house alma road windsor berkshire SL4 3HD
dot icon25/07/2004
Return made up to 04/07/04; no change of members
dot icon11/02/2004
Full accounts made up to 2003-03-30
dot icon04/12/2003
Full accounts made up to 2002-03-31
dot icon02/12/2003
Particulars of mortgage/charge
dot icon12/10/2003
Director resigned
dot icon21/09/2003
Particulars of mortgage/charge
dot icon13/07/2003
Return made up to 04/07/03; change of members
dot icon09/04/2003
Full accounts made up to 2001-03-31
dot icon17/02/2003
Director resigned
dot icon21/12/2002
Director resigned
dot icon07/11/2002
New director appointed
dot icon07/09/2002
Director's particulars changed
dot icon07/08/2002
Miscellaneous
dot icon14/07/2002
Return made up to 04/07/02; full list of members
dot icon14/07/2002
Director's particulars changed
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon30/01/2002
Registered office changed on 31/01/02 from: 4 thameside centre kew bridge road brentford middlesex TW8 0HF
dot icon11/09/2001
Memorandum and Articles of Association
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Ad 31/08/01--------- £ si 460000@1=460000 £ ic 4650800/5110800
dot icon11/09/2001
£ nc 6651000/7111000 31/08/01
dot icon28/08/2001
Return made up to 04/07/01; full list of members
dot icon28/08/2001
Location of register of members address changed
dot icon28/08/2001
Location of debenture register address changed
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
Secretary resigned
dot icon01/08/2001
Auditor's resignation
dot icon13/05/2001
Particulars of mortgage/charge
dot icon13/05/2001
Particulars of mortgage/charge
dot icon18/02/2001
Accounting reference date shortened from 31/10/01 to 31/03/01
dot icon15/02/2001
Registered office changed on 16/02/01 from: 11 imperial road fulham london SW6 2AG
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon06/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Ad 22/09/00--------- £ si 4000798@1=4000798 £ ic 650002/4650800
dot icon11/10/2000
Ad 22/09/00--------- £ si 650000@1=650000 £ ic 2/650002
dot icon03/10/2000
Particulars of mortgage/charge
dot icon27/09/2000
Particulars of mortgage/charge
dot icon26/09/2000
Particulars of mortgage/charge
dot icon26/09/2000
Particulars of mortgage/charge
dot icon26/09/2000
Particulars of mortgage/charge
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Resolutions
dot icon26/09/2000
Declaration of assistance for shares acquisition
dot icon26/09/2000
Declaration of assistance for shares acquisition
dot icon21/09/2000
Location of register of members
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Registered office changed on 22/09/00 from: 35 basinghall street london EC2V 5DB
dot icon21/09/2000
Location of debenture register
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon03/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/03/2004
dot iconLast change occurred
27/03/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/03/2004
dot iconNext account date
27/03/2005
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
03/07/2000 - 23/05/2001
1125
Upton, Christopher George
Director
09/10/2002 - 11/09/2003
50
Carson, Anthony John
Director
30/08/2000 - 15/01/2003
41
Cowen, Mark Phillip
Director
04/07/2000 - 11/09/2000
8
Breare, Robert Roddick Ackrill
Director
30/08/2000 - Present
51

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 WHIRLWIND RESTAURANTS LTD

WHIRLWIND RESTAURANTS LTD is an(a) Dissolved company incorporated on 03/07/2000 with the registered office located at C/O Baker Tilly, 5 Old Bailey, London EC4M 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WHIRLWIND RESTAURANTS LTD?

toggle

WHIRLWIND RESTAURANTS LTD is currently Dissolved. It was registered on 03/07/2000 and dissolved on 04/07/2011.

Where is WHIRLWIND RESTAURANTS LTD located?

toggle

WHIRLWIND RESTAURANTS LTD is registered at C/O Baker Tilly, 5 Old Bailey, London EC4M 7AF.

What does WHIRLWIND RESTAURANTS LTD do?

toggle

WHIRLWIND RESTAURANTS LTD operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for WHIRLWIND RESTAURANTS LTD?

toggle

The latest filing was on 13/10/2014: Bona Vacantia disclaimer.