Company NamePocket Pub Company Limited
DirectorChristopher George Rybot Scholey
Company StatusDissolved
Company Number03704270
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Previous NameSpeed 7471 Limited

Business Activity

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

Directors

Director NameChristopher George Rybot Scholey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address77 Bedford Hill
London
SW12 9HD
Secretary NameOrchard Consultants (Hampton) Ltd (Corporation)
StatusCurrent
Appointed10 February 1999(1 week, 6 days after company formation)
Appointment Duration25 years, 2 months
Correspondence Address5 Masons Avenue
Harrow
Middlesex
HA3 5AH
Director NameMr Jonathan Michael Offer Clemence
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 May 2000)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Shandon Road
Edinburgh
Lothian
EH11 1QG
Scotland
Director NameGreg Kerr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(5 years, 6 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 August 2004)
RoleOperations Manager
Correspondence Address45 Douglas Road
Kingston
Surrey
KT1 3PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£27,815
Current Liabilities£699,052

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 May 2007Completion of winding up (1 page)
7 January 2005Order of court to wind up (1 page)
23 December 2004Registered office changed on 23/12/04 from: 77 bedford hill london SW12 9HD (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
3 March 2004Accounts for a small company made up to 31 July 2002 (8 pages)
23 February 2004Return made up to 28/01/04; full list of members (7 pages)
24 March 2003Full accounts made up to 31 July 2001 (12 pages)
24 March 2003Return made up to 28/01/03; full list of members (7 pages)
20 June 2002Registered office changed on 20/06/02 from: 2 charles street london W1X 4HA (1 page)
14 February 2002Return made up to 28/01/02; full list of members (7 pages)
4 December 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
20 November 2001Full accounts made up to 31 January 2000 (11 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Particulars of mortgage/charge (4 pages)
10 April 2001Registered office changed on 10/04/01 from: 2 charles street london W1X 4HA (1 page)
22 March 2001Registered office changed on 22/03/01 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
20 September 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
(6 pages)
15 May 2000Director resigned (1 page)
30 December 1999Particulars of mortgage/charge (4 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
6 October 1999New director appointed (2 pages)
30 March 1999Memorandum and Articles of Association (15 pages)
26 March 1999New secretary appointed (2 pages)
26 March 1999Director resigned (1 page)
24 February 1999Company name changed speed 7471 LIMITED\certificate issued on 25/02/99 (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 6-8 underwood street london N1 7JQ (1 page)