Company NameLeaguecraft Limited
Company StatusDissolved
Company Number02200736
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)
Previous NameThe House Restaurant Limited

Business Activity

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

Directors

Director NameUri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1999(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 19 October 2004)
RoleProperty Consultant
Correspondence Address1 Brunswick Place
Regents Park
London
NW1 4PN
Secretary NameGiulio Santangelo
NationalityBritish
StatusClosed
Appointed16 April 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 19 October 2004)
RoleCompany Director
Correspondence Address2 Lambton Avenue
Waltham Cross
Hertfordshire
EN8 8AS
Director NameUri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleCaterer
Correspondence Address1 Brunswick Place
Regents Park
London
NW1 4PN
Secretary NameTimothy Paul Mullen
NationalityBritish
StatusResigned
Appointed30 April 1992(4 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressFlat 1
20 Thurlow Road
Hampstead
London
NW3 5PP
Director NameYaniv Nachoom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed10 April 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 1999)
RoleResturateur
Correspondence AddressGround Floor 16 Aberdare Gardens
London
NW6 3PY
Secretary NameMrs Sharron Nachoom
NationalityGerman
StatusResigned
Appointed14 May 2001(13 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameSamuel Teshuva
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(13 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell House
22a East Heath Road
London
NW3 1AH

Location

Registered Address34 Rosslyn Hill
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£103,211
Cash£106,376
Current Liabilities£28,298

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
26 May 2004Application for striking-off (1 page)
3 September 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Accounts for a small company made up to 31 December 2000 (7 pages)
16 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
22 June 2001Company name changed the house restaurant LIMITED\certificate issued on 22/06/01 (2 pages)
16 June 2001Director resigned (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Return made up to 30/04/01; full list of members (6 pages)
7 June 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000Director's particulars changed (1 page)
5 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2000Director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 December 1998 (8 pages)
11 November 1999Director resigned (1 page)
11 November 1999Return made up to 30/04/99; full list of members (6 pages)
12 October 1999Auditor's resignation (1 page)
30 June 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 April 1999New director appointed (3 pages)
29 July 1998Secretary's particulars changed (1 page)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 April 1998Memorandum and Articles of Association (10 pages)
23 February 1998Company name changed leaguecraft LIMITED\certificate issued on 24/02/98 (2 pages)
30 May 1997Return made up to 30/04/97; no change of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
20 June 1995Return made up to 30/04/95; no change of members (4 pages)
13 June 1995Accounting reference date extended from 14/06 to 30/06 (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned (2 pages)
18 April 1995Accounts for a small company made up to 14 June 1994 (8 pages)