Company NameWeaverworld Limited
DirectorsCynthia Marie Theresa Donnell and Mark Andrew Langthorne
Company StatusDissolved
Company Number03022475
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameCynthia Marie Theresa Donnell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleAdministrator
Correspondence Address177 Brook Drive
Kennington
London
SE11 4TG
Director NameMark Andrew Langthorne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCafe Proprietor
Correspondence AddressTop Floor
12 Brewer Street
London
W1
Secretary NameCynthia Marie Theresa Donnell
NationalityBritish
StatusCurrent
Appointed17 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleAdministrator
Correspondence Address177 Brook Drive
Kennington
London
SE11 4TG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998O/C re p/e date (1 page)
16 July 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
25 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1996Appointment of a voluntary liquidator (2 pages)
8 September 1996Registered office changed on 08/09/96 from: 15 station road st ives cambridgeshire PE17 4BH (1 page)
5 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/03/96
(6 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
13 March 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 March 1995Accounting reference date notified as 31/03 (1 page)
3 March 1995New director appointed (2 pages)