Company NameThe Eating House Company Limited
Company StatusDissolved
Company Number03525119
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameStarnfield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBarry Austin Hoffmann
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 April 2004)
RoleRetired Bank Officer
Correspondence Address30 Manor Road South
Esher
Surrey
KT10 0QL
Director NameJames Leonard Hoffmann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 April 2004)
RoleRestaurant Manager
Correspondence Address18 Turney Road
London
SE21 8LU
Secretary NameKaren Denise Hodson
NationalityBritish
StatusClosed
Appointed18 September 1998(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 06 April 2004)
RoleSolicitor
Correspondence Address18 Turney Road
London
SE21 8LU
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£14,293
Cash£14,295
Current Liabilities£2

Accounts

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

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (1 page)
6 July 2003Return made up to 11/03/03; full list of members (7 pages)
21 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
7 May 2002Return made up to 11/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 May 2001Return made up to 11/03/01; full list of members (6 pages)
16 May 2001Ad 26/03/01--------- £ si 200@1=200 £ ic 2/202 (2 pages)
3 May 2001Nc inc already adjusted 26/03/01 (1 page)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Full accounts made up to 31 March 1999 (10 pages)
10 May 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 1999Registered office changed on 14/12/99 from: 53 paddington street london W1M 3RQ (1 page)
12 July 1999Return made up to 11/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Registered office changed on 06/04/99 from: 200 aldersgate street london EC1A 4JJ (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
24 July 1998Company name changed starnfield LIMITED\certificate issued on 27/07/98 (2 pages)
11 March 1998Incorporation (25 pages)