238 Shepherds Bush Road
London
W6 7NL
Director Name | Jason McCarthy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 10 December 2015) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 238 Shepherds Bush Road London W6 7NL |
Director Name | Jason Francis Mc Carthy |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 10 December 2015) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | 238 Shepherds Bush Road London W6 7NL |
Director Name | Able Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Oslands Court Oslands Lane Bridge Road Swanwick Southampton SO31 7EG |
Secretary Name | Able Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | Oslands Court Oslands Lane Bridge Road Lower Swanwick Southampton SO31 7EG |
Registered Address | 238 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
1 at 1 | D Mccarthy 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Completion of winding up (1 page) |
6 August 2013 | Order of court to wind up (2 pages) |
18 April 2013 | Registered office address changed from C/O Victor Stewart and Co the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH on 18 April 2013 (1 page) |
4 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2012 | Compulsory strike-off action has been suspended (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-02-17
|
17 February 2010 | Termination of appointment of Able Secretary Limited as a secretary (1 page) |
17 February 2010 | Director's details changed for Jason Mccarthy on 11 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Jason Francis Mc Carthy on 11 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dennis Mccarthy on 11 January 2010 (2 pages) |
21 November 2009 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
25 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
6 February 2007 | Return made up to 11/01/07; full list of members (2 pages) |
21 November 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (2 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
11 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: victor stewart, oslands court oslands lane, swanwick southampton hampshire SO31 7EG (1 page) |
16 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
9 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
26 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 July 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
14 February 2001 | New director appointed (2 pages) |
4 January 2000 | Incorporation (21 pages) |