Company NameThe One Tun Public House Limited
Company StatusDissolved
Company Number03405763
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameMoonmist Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDavid James Norris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address125-126 Saffron Hill
London
EC1N 8QS
Secretary NameCaroline Anne Alexander
NationalityBritish
StatusClosed
Appointed01 October 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address125-126 Saffron Hill
London
EC1N 8QS
Director NameJoanne Sarah Adele Royston
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence Address14 Wrights Road
London
E3 5RD
Secretary NameCharles Edward Jones
NationalityBritish
StatusResigned
Appointed29 August 1997(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 01 October 1997)
RoleSecretary
Correspondence Address268 Southend Road
Shotgate
Wickford
Essex
SS11 8PS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address125-126 Saffron Hill
London
EC1N 8QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,223
Cash£964
Current Liabilities£17,260

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
5 July 2001Application for striking-off (1 page)
16 June 2001Registered office changed on 16/06/01 from: 8 lysander mews lysander grove london N19 3QP (1 page)
4 September 2000Return made up to 21/07/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 July 1998 (5 pages)
11 April 2000Compulsory strike-off action has been discontinued (1 page)
5 April 2000Registered office changed on 05/04/00 from: 3 aztec row berners road islington london N1 0PW (1 page)
5 April 2000Return made up to 21/07/99; full list of members (6 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
25 July 1998Return made up to 21/07/98; full list of members (6 pages)
15 April 1998New director appointed (2 pages)
17 October 1997Company name changed moonmist LIMITED\certificate issued on 20/10/97 (2 pages)
10 October 1997New secretary appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Registered office changed on 10/10/97 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
21 July 1997Incorporation (20 pages)