Company NameHambletts Restaurants Limited
Company StatusDissolved
Company Number03497094
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameWhitewater (Restaurants) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAileen Jane Hamblett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleTeacher
Correspondence Address11 Creag A Ghreusaiche
Dalfaber
Aviemore
PH22 1LD
Scotland
Director NameJonathan Dickin Frances Hamblett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleSurveyor
Correspondence Address11 Creag Aghreusaiche
Aviemore
Inverness Shire
PH22 1LD
Scotland
Secretary NameJonathan Dickin Frances Hamblett
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleSurveyor
Correspondence Address11 Creag Aghreusaiche
Aviemore
Inverness Shire
PH22 1LD
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDouglas Traill
118 Muswell Hill Road
London
N10 3JD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
17 December 2003Application for striking-off (1 page)
26 October 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 May 2002Return made up to 22/01/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 January 2001 (4 pages)
16 July 2001Registered office changed on 16/07/01 from: c/o douglas traill 20 mansell court shinfield road reading berkshire RG2 7DZ (1 page)
18 May 2001Return made up to 22/01/01; full list of members (6 pages)
14 December 2000Registered office changed on 14/12/00 from: c/o douglas traill 38 bugsby way kesgrave ipswich suffolk IP5 2WX (1 page)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (3 pages)
14 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Accounts for a dormant company made up to 31 January 1999 (3 pages)
19 August 1999Registered office changed on 19/08/99 from: 33 crescent road windermere cumbria LA23 1BL (1 page)
24 February 1999Return made up to 22/01/99; full list of members (6 pages)
22 January 1998Incorporation (16 pages)