This company is commonly known as Fire & Stone Limited. The company was founded 28 years ago and was given the registration number 03109089. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | FIRE & STONE LIMITED |
---|---|---|
Company Number | : | 03109089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 October 1995 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Portland Place, London, United Kingdom, W1B 1NH | Secretary | 07 December 2007 | Active |
30, City Road, London, United Kingdom, EC1Y 2AB | Director | 31 January 2008 | Active |
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB | Director | 30 November 2016 | Active |
30, City Road, London, United Kingdom, EC1Y 2AB | Director | 03 May 2017 | Active |
44 Phipps Hatch Lane, Enfield, EN2 0HN | Secretary | 11 October 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 October 1995 | Active |
Walcroft, Ashampstead Road, Basildon, RG8 8SU | Director | 07 December 2007 | Active |
Walcroft, Ashampstead Road, Basildon, RG8 8SU | Director | 07 December 2007 | Active |
70 Wayside Avenue, Bushey, WD23 4SQ | Director | 31 January 2008 | Active |
103 Greenway, London, N20 8EZ | Director | 07 December 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 October 1995 | Active |
213 Fox Lane, Southgate, London, N13 4BB | Director | 07 February 2002 | Active |
50 Cotebach Road, Clapton, London, E5 9QJ | Director | 11 October 1995 | Active |
46 Longland Drive, Totteridge, London, N20 8HJ | Director | 24 November 2005 | Active |
95 Shrubland Road, London, E8 4NH | Director | 18 July 2002 | Active |
8 Mountbatten Drive, Ringstead, NN14 4TX | Director | 12 November 2002 | Active |
54 Selwyn Avenue, Richmond, TW9 2HD | Director | 11 October 1995 | Active |
Cg Restaurants Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Maiden Lane, London, United Kingdom, WC2E 7JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-26 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-30 | Insolvency | Liquidation disclaimer notice. | Download |
2020-11-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Resolution | Resolution. | Download |
2020-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Address | Move registers to sail company with new address. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.