Company NameTrade (Bars) Limited
DirectorKim Louise Lucas
Company StatusDissolved
Company Number03390976
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Previous NameMislex (157) Limited

Business Activity

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

Directors

Director NameMs Kim Louise Lucas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleBar/Club Promotor
Correspondence Address18 Ryland Road
London
NW5 3EA
Secretary NameRachael Woodgate
NationalityBritish
StatusCurrent
Appointed22 October 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RolePress
Correspondence Address18 Ryland Road
London
NW5 3EA
Director NameRodney Glenn Lay
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 July 1997(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address23 Little Russell Street
London
WC1A 2HN
Secretary NameKim Lucas
NationalityNew Zealander
StatusResigned
Appointed08 October 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 22 October 1999)
RoleBar Manager
Correspondence Address158 Coldharbour Lane
London
SE5 9QH
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address4-8 Tabernacle Street
London
EC2A 4UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

25 February 2006Dissolved (1 page)
25 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
4 February 2000Statement of affairs (7 pages)
4 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Registered office changed on 24/01/00 from: 4 carlisle street london W1V 5RG (1 page)
24 November 1999Registered office changed on 24/11/99 from: 13 vale royal london N7 9AP (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
1 March 1999Return made up to 24/06/98; full list of members
  • 363(287) ‐ Registered office changed on 01/03/99
(6 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed (2 pages)
5 August 1997Company name changed mislex (157) LIMITED\certificate issued on 06/08/97 (2 pages)
24 June 1997Incorporation (19 pages)