Company NameBars In Town Limited
Company StatusDissolved
Company Number03683551
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameAstoria Consultants (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBryan Keith Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address660 Fulham Road
London
SW6 5RX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed15 December 1998(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Old Exchange
12 Compton Road
Wimbledon
London
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Bryan Mason
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(4 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
(4 pages)
8 June 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 December 2010Change of name notice (1 page)
22 December 2010Change of name notice (1 page)
22 December 2010Company name changed astoria consultants (london) LIMITED\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-11-30
(3 pages)
22 December 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-30
(3 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
16 October 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
21 January 2009Accounts made up to 30 June 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
9 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 November 2008Registered office changed on 05/11/2008 from 69 southampton row london WC1B 4ET (1 page)
5 November 2008Registered office changed on 05/11/2008 from 69 southampton row london WC1B 4ET (1 page)
30 October 2008Secretary's change of particulars / london law secretarial LIMITED / 30/10/2008 (1 page)
30 October 2008Secretary's Change of Particulars / london law secretarial LIMITED / 30/10/2008 / HouseName/Number was: , now: the old exchange; Street was: marquess court, now: 12 compton road wimbledon; Area was: 69 southampton row, now: ; Post Code was: WC1B 4ET, now: SW19 7QD; Country was: , now: england (1 page)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
18 December 2007Return made up to 15/12/07; full list of members (2 pages)
30 November 2007Accounts made up to 30 June 2007 (1 page)
30 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 January 2007Return made up to 15/12/06; full list of members (2 pages)
4 January 2007Return made up to 15/12/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
5 November 2006Accounts made up to 30 June 2006 (1 page)
19 April 2006Accounts made up to 30 June 2005 (1 page)
19 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
3 February 2005Return made up to 15/12/04; full list of members (2 pages)
3 February 2005Return made up to 15/12/04; full list of members (2 pages)
31 January 2005Accounts made up to 30 June 2004 (1 page)
31 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
11 February 2004Accounts made up to 30 June 2003 (2 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 December 2003Return made up to 15/12/03; full list of members (2 pages)
19 December 2003Return made up to 15/12/03; full list of members (2 pages)
3 June 2003Secretary's particulars changed (1 page)
3 June 2003Secretary's particulars changed (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2003Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 2003Accounts made up to 30 June 2002 (1 page)
16 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
19 December 2002Return made up to 15/12/02; full list of members (5 pages)
19 December 2002Return made up to 15/12/02; full list of members (5 pages)
13 February 2002Accounts made up to 30 June 2001 (1 page)
13 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
30 January 2002Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
30 January 2002Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
20 December 2001Return made up to 15/12/01; full list of members (6 pages)
25 July 2001Accounts made up to 31 March 2000 (1 page)
25 July 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 January 2001Return made up to 15/12/00; no change of members (4 pages)
15 January 2001Return made up to 15/12/00; no change of members (4 pages)
7 February 2000Return made up to 15/12/99; full list of members (6 pages)
7 February 2000Return made up to 15/12/99; full list of members (6 pages)
22 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 March 1999New director appointed (3 pages)
22 March 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (3 pages)
15 December 1998Incorporation (13 pages)