This company is commonly known as Pan European Restaurants Limited. The company was founded 22 years ago and was given the registration number 04278268. The firm's registered office is in BRENTWOOD. You can find them at Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | PAN EUROPEAN RESTAURANTS LIMITED |
---|---|---|
Company Number | : | 04278268 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 August 2001 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Secretary | 24 February 2017 | Active |
Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 24 February 2017 | Active |
Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 09 November 2017 | Active |
Frp Advisory Llp, Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE | Director | 29 January 2018 | Active |
25 Downs Road, Enfield, EN1 1PB | Secretary | 17 January 2005 | Active |
Penthouse D St Johns Wood Court, St Johns Wood Road, London, NW8 8QT | Secretary | 13 September 2001 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Secretary | 31 October 2013 | Active |
2 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX | Secretary | 15 December 2005 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Corporate Secretary | 29 August 2001 | Active |
25 Downs Road, Enfield, EN1 1PB | Director | 17 January 2005 | Active |
Penthouse D St Johns Wood Court, St Johns Wood Road, London, NW8 8QT | Director | 13 September 2001 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Director | 13 September 2001 | Active |
Fourth Floor 7-9, Swallow Street, London, W1B 4DE | Director | 31 October 2013 | Active |
2 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX | Director | 15 December 2005 | Active |
105 Cambridge Gardens, London, W10 6JE | Director | 17 January 2005 | Active |
7th Floor, 26 Old Bailey, London, EC4M 7HW | Corporate Director | 29 August 2001 | Active |
7th Floor Hillgate House, 26 Old Bailey, London, EC4M 7HW | Corporate Director | 29 August 2001 | Active |
Inhoco 4065 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, 7 - 9 Swallow Street, London, England, W1B 4DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-14 | Insolvency | Liquidation compulsory return final meeting. | Download |
2020-11-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-11-13 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-11-23 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-11-13 | Address | Change registered office address company with date old address new address. | Download |
2018-10-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Appoint person director company with name date. | Download |
2017-11-10 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Document replacement | Second filing of director termination with name. | Download |
2017-04-03 | Document replacement | Second filing of secretary termination with name. | Download |
2017-03-08 | Officers | Appoint person director company with name date. | Download |
2017-03-08 | Officers | Appoint person secretary company with name date. | Download |
2017-03-08 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Officers | Termination secretary company with name termination date. | Download |
2016-09-07 | Accounts | Accounts with accounts type full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-16 | Officers | Change person director company with change date. | Download |
2015-09-15 | Accounts | Accounts with accounts type full. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.