Company NamePo Na Na Trading Limited
Company StatusDissolved
Company Number03024908
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NamePo Na Na Fez Club Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christian Arden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cleveland Square
London
W2 6DD
Director NameRobert Sawyer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(5 months after company formation)
Appointment Duration28 years, 9 months
RoleBar Manager Dir
Correspondence Address13 Delaford Street
London
SW6 7LT
Director NameAnthony Clive James
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(2 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Correspondence Address117 Wavertree Road
London
SW2 3SN
Secretary NameAnthony Clive James
NationalityBritish
StatusCurrent
Appointed01 September 1997(2 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleAccountant
Correspondence Address117 Wavertree Road
London
SW2 3SN
Director NameDavid Simon Phelps
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration5 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address3 Crondace Road
London
SW6 4BA
Secretary NameMr Christian Arden
NationalityBritish
StatusResigned
Appointed24 February 1995(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cleveland Square
London
W2 6DD
Director NameGary Hutchinson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 2002)
RoleOperations Director
Correspondence Address14 Lindsay Court
Battersea High Street
London
SW11 3HZ
Director NameTimothy Keith Andrews
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2002)
RoleChareterd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address133 Harbord Street
London
SW6 6PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts25 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Completion of winding up (1 page)
8 January 2007Administrator's abstract of receipts and payments (2 pages)
15 August 2006Order of court to wind up (3 pages)
10 August 2006Order of court to wind up (3 pages)
10 August 2006Notice of discharge of Administration Order (4 pages)
9 June 2006Administrator's abstract of receipts and payments (2 pages)
6 January 2006Administrator's abstract of receipts and payments (2 pages)
30 June 2005Administrator's abstract of receipts and payments (5 pages)
29 December 2004Administrator's abstract of receipts and payments (6 pages)
30 June 2004Administrator's abstract of receipts and payments (7 pages)
4 February 2004Notice of result of meeting of creditors (24 pages)
4 February 2004Statement of administrator's proposal (22 pages)
5 January 2004Administrator's abstract of receipts and payments (10 pages)
11 July 2003Registered office changed on 11/07/03 from: 200 fulham road london SW10 9PN (1 page)
14 May 2003Notice of Administration Order (1 page)
3 March 2003Return made up to 22/02/03; full list of members (7 pages)
25 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
16 July 2002Full accounts made up to 25 March 2001 (15 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
22 March 2001Return made up to 22/02/01; full list of members (7 pages)
13 February 2001Full accounts made up to 26 March 2000 (15 pages)
23 March 2000Return made up to 22/02/00; full list of members (7 pages)
1 February 2000Full accounts made up to 28 March 1999 (15 pages)
31 January 2000New director appointed (2 pages)
5 July 1999New director appointed (1 page)
25 March 1999Director's particulars changed (1 page)
23 March 1999Return made up to 22/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 29 March 1998 (14 pages)
28 January 1999Registered office changed on 28/01/99 from: 1ST floor 204 fulham road london SW10 9PJ (1 page)
23 April 1998Registered office changed on 23/04/98 from: euro house 1394 high road london N20 9YZ (1 page)
8 April 1998Return made up to 22/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 1998Auditor's resignation (2 pages)
9 March 1998Auditor's resignation (2 pages)
11 November 1997Full accounts made up to 30 March 1997 (16 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Company name changed po na na fez club LIMITED\certificate issued on 26/03/97 (2 pages)
26 February 1997Return made up to 22/02/97; full list of members (7 pages)
21 December 1996Particulars of mortgage/charge (6 pages)
6 June 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
11 March 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 September 1995 (7 pages)
13 December 1995Director resigned (2 pages)
12 December 1995Company name changed po na na souk bar (fulham road) LIMITED\certificate issued on 13/12/95 (4 pages)
7 September 1995Company name changed decornotion LIMITED\certificate issued on 08/09/95 (4 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 February 1995Incorporation (9 pages)