Company NameClavalino Limited
Company StatusDissolved
Company Number01576478
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 8 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Blakemore
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2009)
RoleWine Bar Manager
Correspondence Address77 Mill Lane
London
NW6 1NB
Director NameMr Robert Leslie Dewhurst
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Heath Drive
London
NW3 7SB
Director NameMr Richard Mitchell Price
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Minster Road
London
NW2 3SD
Secretary NameMr Richard Mitchell Price
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Minster Road
London
NW2 3SD

Location

Registered AddressCollege House
4a New College Parade
Finchley Road London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,558
Current Liabilities£103,558

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Appointment terminated director david blakemore (1 page)
5 February 2009Appointment terminated secretary richard price (1 page)
5 February 2009Appointment terminated director robert dewhurst (1 page)
5 February 2009Appointment terminated director richard price (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2007Return made up to 31/12/06; full list of members (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 February 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Registered office changed on 21/01/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
27 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 April 2002Return made up to 31/12/01; full list of members (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 May 1999Full accounts made up to 31 March 1998 (12 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 March 1996 (13 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
29 December 1995Return made up to 31/12/95; full list of members (6 pages)
29 March 1995Full accounts made up to 31 March 1994 (10 pages)