Company NameThe Clubroom Limited
Company StatusDissolved
Company Number03116195
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameDr John Michael Holder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gowan Avenue
London
SW6 6RF
Director NameMrs Susan Lesley Holder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address26 Gowan Avenue
London
SW6 6RF
Secretary NameDr John Michael Holder
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gowan Avenue
London
SW6 6RF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Bennetts Way
Shirley
Croydon
CR0 8AE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (2 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
25 July 2003Application for striking-off (1 page)
20 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 November 2002Return made up to 20/10/02; full list of members (7 pages)
14 January 2002Return made up to 20/10/01; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
27 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (10 pages)
3 November 1999Return made up to 20/10/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
19 November 1998Full accounts made up to 31 March 1998 (10 pages)
19 November 1998Return made up to 20/10/98; no change of members (4 pages)
5 December 1997Registered office changed on 05/12/97 from: 1 plato place 72/74 st dionis road london SW6 4TU (1 page)
5 December 1997Return made up to 20/10/97; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 November 1996Return made up to 20/10/96; full list of members (6 pages)
17 November 1995Accounting reference date notified as 31/03 (1 page)
17 November 1995Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 October 1995Incorporation (38 pages)