Company NameLeiths Soho Limited
Company StatusDissolved
Company Number03493581
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameNetway Restaurants Limited

Business Activity

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

Directors

Director NameSir Francis Christopher Buchan Bland
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Director NameLinda Caroline Waldegrave
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleTeacher
Country of ResidenceEngland
Correspondence Address66 Palace Gardens Terrace
London
W8 4RR
Secretary NameSir Francis Christopher Buchan Bland
NationalityBritish
StatusClosed
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (closed 01 October 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBlissamore Hall
Clanville
Andover
Hampshire
SP11 9HL
Director NameAlexander Floyd
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2001)
RoleHead Chef
Correspondence AddressFlat 2
123 Ladbroke Grove
London
W11 1PN
Director NameThomas Nicholas Tarayan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2001)
RoleManaging Director
Correspondence Address24a Charleville Road
London
W14 9JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 St Albans Grove
London
W8 5BP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Application for striking-off (1 page)
28 January 2002Return made up to 16/01/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (2 pages)
29 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (8 pages)
17 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Full accounts made up to 31 March 1999 (8 pages)
29 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1998£ nc 1000/10000 14/05/98 (1 page)
28 May 1998Ad 14/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
13 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Director resigned (1 page)
13 February 1998Memorandum and Articles of Association (11 pages)
11 February 1998Company name changed netway restaurants LIMITED\certificate issued on 12/02/98 (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 788-790 finchley road london NW11 7UR (1 page)
16 January 1998Incorporation (18 pages)