Company NameU Bar & Lounge Limited
Company StatusDissolved
Company Number03762526
CategoryPrivate Limited Company
Incorporation Date29 April 1999(25 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Keith George Hobbs
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crown Apartments
Queen Elizabeth Street
London
SE1 2LL
Secretary NameJayne Laura Purchase
StatusClosed
Appointed10 June 2002(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 02 August 2005)
RoleAccountant
Correspondence Address3a Rusland Avenue
Orpington
Kent
BR6 8AU
Director NameJoanne Coleman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(9 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2004)
RoleCompany Director
Correspondence AddressFlat 255 The Circle
Queen Elizabeth Street
London
SE1 2JW
Secretary NameKathryn Woods
NationalityBritish
StatusResigned
Appointed29 April 2001(2 years after company formation)
Appointment Duration4 months (resigned 31 August 2001)
RoleAccountant
Correspondence Address263b Balham High Road
London
SW17 7BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 September 2001(2 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2002)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address200 Tower Bridge Road
London
SE1 2UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£500
Cash£500

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 November 2004Director resigned (1 page)
2 June 2004Return made up to 29/04/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Return made up to 29/04/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (1 page)
15 May 2002Return made up to 29/04/02; full list of members (6 pages)
15 May 2002Secretary resigned (1 page)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 October 2001New secretary appointed (2 pages)
12 June 2001Return made up to 29/04/01; full list of members (6 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Registered office changed on 11/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 May 2000Return made up to 29/04/00; full list of members (6 pages)
3 March 2000New director appointed (2 pages)
8 June 1999Ad 01/05/99--------- £ si 498@1=498 £ ic 2/500 (3 pages)
28 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
29 April 1999Incorporation (13 pages)