Company NameMonsoon Bar & Grill Limited
DirectorLloyd Lewars
Company StatusDissolved
Company Number03180874
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLloyd Lewars
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1996(6 months, 4 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address24 Coptic Street
Bloomsbury
London
WC1A 1NT
Director NameCarl Ernesto James
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(6 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressGarden Flat
21 Grove Park
London
SE5 8LH
Secretary NameJoanna Morley
NationalityBritish
StatusResigned
Appointed27 October 1996(6 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 July 2000)
RoleCompany Director
Correspondence Address24 Coptic Street
Bloomsbury
London
WC1A 1NT
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House Regent Street
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
3 May 2001Statement of affairs (6 pages)
3 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2001Appointment of a voluntary liquidator (1 page)
24 April 2001Registered office changed on 24/04/01 from: 53 paddington street london W1M 3RQ (1 page)
30 August 2000Particulars of mortgage/charge (3 pages)
19 July 2000Secretary resigned (1 page)
2 June 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 April 2000Return made up to 01/04/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 April 1998 (3 pages)
7 June 1999Return made up to 01/04/99; no change of members (4 pages)
26 May 1998Registered office changed on 26/05/98 from: 24 coptic street bloomsbury london WC1A 1NT (1 page)
26 May 1998Return made up to 01/04/98; full list of members (6 pages)
9 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
1 July 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: 13 gladstone road croydon surrey CR0 2BQ (1 page)
10 April 1997Director resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 November 1996Registered office changed on 22/11/96 from: 56 greenside road croydon CR0 3PN (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Secretary resigned (1 page)
1 April 1996Incorporation (14 pages)