Company NameLeiths Restaurant Limited
Company StatusDissolved
Company Number00962068
CategoryPrivate Limited Company
Incorporation Date16 September 1969(54 years, 7 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(25 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 08 October 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Director NameLinda Caroline Waldegrave
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(25 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 08 October 2002)
RoleTeacher
Country of ResidenceEngland
Correspondence Address66 Palace Gardens Terrace
London
W8 4RR
Secretary NameSir Francis Christopher Buchan Bland
NationalityBritish
StatusClosed
Appointed30 June 1995(25 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 08 October 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Director NameCharles Rayne Kruger
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address195 The Colonnades
London
W2 6AR
Director NamePrudence Margaret Leith
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleRestaurateur
Correspondence Address94 Kensington Park Road
London
W11 2PN
Director NameThomas Nicholas Tarayan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1992(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 January 2001)
RoleManaging Director
Correspondence Address24a Charleville Road
London
W14 9JH
Secretary NameCharles Rayne Kruger
NationalityBritish
StatusResigned
Appointed03 September 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address195 The Colonnades
London
W2 6AR
Director NameAlexander Floyd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(25 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2001)
RoleHead Chef
Correspondence AddressFlat 2
123 Ladbroke Grove
London
W11 1PN

Location

Registered Address21 St Albans Grove
London
W8 5BP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
25 April 2002Application for striking-off (1 page)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 December 2001Return made up to 03/09/01; full list of members (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
25 September 2000Return made up to 03/09/00; full list of members (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 1999Full accounts made up to 31 March 1999 (9 pages)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
2 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Return made up to 03/09/98; no change of members (4 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
10 July 1997Full accounts made up to 31 March 1997 (9 pages)
27 September 1996Return made up to 03/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1996Memorandum and Articles of Association (8 pages)
2 August 1996Full accounts made up to 31 March 1996 (9 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
11 July 1996Particulars of contract relating to shares (4 pages)
11 July 1996Ad 24/06/96--------- £ si 99445@1=99445 £ ic 555/100000 (2 pages)
11 July 1996£ nc 1000/100000 24/06/96 (1 page)
8 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1995Return made up to 03/09/95; full list of members (6 pages)
25 September 1995New secretary appointed;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Registered office changed on 25/09/95 from: 27/31 blandford street london W1H 3AD (1 page)
25 September 1995New director appointed (4 pages)
25 September 1995Secretary resigned;director resigned (2 pages)