Clanville
Andover
Hampshire
SP11 9HL
Director Name | Linda Caroline Waldegrave |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 October 2002) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 66 Palace Gardens Terrace London W8 4RR |
Secretary Name | Sir Francis Christopher Buchan Bland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 October 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Blissamore Hall Clanville Andover Hampshire SP11 9HL |
Director Name | Alexander Floyd |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2001) |
Role | Head Chef |
Correspondence Address | Flat 2 123 Ladbroke Grove London W11 1PN |
Director Name | Thomas Nicholas Tarayan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 January 2001) |
Role | Managing Director |
Correspondence Address | 24a Charleville Road London W14 9JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 St Albans Grove London W8 5BP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2002 | Application for striking-off (1 page) |
28 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (2 pages) |
29 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
25 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
17 January 2000 | Return made up to 16/01/00; full list of members
|
15 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
29 January 1999 | Return made up to 16/01/99; full list of members
|
2 November 1998 | Resolutions
|
28 May 1998 | £ nc 1000/10000 14/05/98 (1 page) |
28 May 1998 | Ad 14/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 May 1998 | Resolutions
|
13 March 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
13 February 1998 | Memorandum and Articles of Association (11 pages) |
11 February 1998 | Company name changed netway restaurants LIMITED\certificate issued on 12/02/98 (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
16 January 1998 | Incorporation (18 pages) |