Company NameThe Ska Bar Limited
Company StatusDissolved
Company Number04199067
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameCathal Joseph Smyth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
13/14 Margaret Street
London
W1W 8RN
Secretary NameCathal Joseph Smyth
StatusClosed
Appointed08 January 2010(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 18 August 2015)
RoleCompany Director
Correspondence Address2nd Floor
13/14 Margaret Street
London
W1W 8RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2nd Floor
13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Cathal Smyth
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Director's details changed for Cathal Joseph Smyth on 11 April 2014 (2 pages)
10 July 2014Director's details changed for Cathal Joseph Smyth on 11 April 2014 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
9 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 9 September 2011 (1 page)
27 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
3 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
3 August 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 April 2010Director's details changed for Cathal Joseph Smyth on 12 April 2010 (2 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Cathal Joseph Smyth on 12 April 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 January 2010Appointment of Cathal Joseph Smyth as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Appointment of Cathal Joseph Smyth as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
17 April 2009Return made up to 12/04/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
17 November 2008Return made up to 12/04/08; full list of members (3 pages)
17 November 2008Return made up to 12/04/08; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
3 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Return made up to 12/04/06; full list of members (6 pages)
1 June 2006Return made up to 12/04/06; full list of members (6 pages)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 May 2005Return made up to 12/04/05; full list of members (6 pages)
4 May 2005Return made up to 12/04/05; full list of members (6 pages)
9 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
9 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 May 2004Registered office changed on 04/05/04 from: c/o c c young & co 48 poland street london W1F 7ND (1 page)
4 May 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2004Registered office changed on 04/05/04 from: c/o c c young & co 48 poland street london W1F 7ND (1 page)
26 April 2003Return made up to 12/04/03; full list of members (6 pages)
26 April 2003Return made up to 12/04/03; full list of members (6 pages)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
11 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
27 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
27 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(6 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
12 April 2001Incorporation (20 pages)
12 April 2001Incorporation (20 pages)