Company NameThe London Publican Limited
Company StatusDissolved
Company Number02599373
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)
Dissolution Date2 December 1997 (26 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Rory Michael O'Sullivan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(2 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 02 December 1997)
RoleSales Executive
Correspondence AddressThe Battersea Arms
147 Thessaly Road Battersea
London
Sw8
Director NameCarol O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressThe Battersea Arms
149 Thessaly Road
London
Sw8
SW8 4EJ
Secretary NameCarol O'Sullivan
NationalityBritish
StatusClosed
Appointed30 September 1992(1 year, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressThe Battersea Arms
149 Thessaly Road
London
Sw8
SW8 4EJ
Director NameMr Simon Nigel Broackes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1992)
RoleBuilding Contractor
Correspondence Address25 Honeybrook Road
London
SW12 0DP
Director NameInge Van Driessche
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 20 July 1992)
RoleSales Executive
Correspondence Address37 Milton Court
Carrara Wharf Ranelagh Gdns
Fulham
London
SW6 3UJ
Secretary NameChristopher Hipwood
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address37 Milton Court Carrara Wharf
Putney Bridge Ranelagh Gardens
Fulham London
SW6 3UJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address6, West Way Gardens
Shirley
Croydon
Surrey.
CR0 8RA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1992 (31 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
12 August 1997First Gazette notice for compulsory strike-off (1 page)
4 February 1997Strike-off action suspended (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 November 1995Accounts for a small company made up to 30 November 1992 (8 pages)
21 November 1995Return made up to 08/04/95; no change of members (4 pages)