Company NameChasworthy Limited
Company StatusDissolved
Company Number02621531
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Stewart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address20 Upper Glenburn Drive
Bearsden
Glasgow
G61 4BN
Scotland
Director NameMr Angus Alexander Watson Young
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1992(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Murieston House
Inverness
IV2 4WS
Scotland
Secretary NameDiarmuid Joseph Moloney
NationalityBritish
StatusClosed
Appointed28 October 1992(1 year, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ridge Crest
Enfield
Middlesex
EN2 8JX

Location

Registered AddressMynott House
14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,660
Cash£2,358
Current Liabilities£698

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
25 October 2001Return made up to 19/10/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
27 March 2000Full accounts made up to 30 June 1999 (6 pages)
5 February 2000Registered office changed on 05/02/00 from: second floor 391 city road london EC1V 1NE (1 page)
29 November 1999Return made up to 19/10/99; full list of members (6 pages)
15 March 1999Registered office changed on 15/03/99 from: 391 city road london EC1V 1NE (1 page)
1 December 1998Registered office changed on 01/12/98 from: third floor front essex house 12 13 essex street london WC2R 3AA (1 page)
22 October 1998Return made up to 19/10/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 October 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 October 1996Return made up to 19/10/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 February 1996Accounts for a small company made up to 30 June 1994 (4 pages)
23 October 1995Return made up to 19/10/95; full list of members (6 pages)