Company NameWhisky Blue Clubs Limited
Company StatusDissolved
Company Number04423185
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMary Moran
NationalityIrish
StatusClosed
Appointed05 September 2006(4 years, 4 months after company formation)
Appointment Duration9 years, 9 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameMrs Savitri Dev Kapoor
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyndham Place
London
W1H 2PU
Director NameShantha Sharma
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySri Lakhan
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleAccountant
Correspondence Address2nd Floor Hayes Gate House
27 Uxbridge Road
Hayes
Middlesex
UB4 0NN
Secretary NameMr Narinder Kumar Mohal
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Delamere Road
Hayes
Middlesex
UB4 0NN
Director NameCharnesh Kappoor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 September 2005)
RoleCompany Director
Correspondence Address534 Finchley Road
London
NW11 8DD
Secretary NameShaker Najib
NationalityBritish
StatusResigned
Appointed04 March 2003(10 months, 2 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 October 2003)
RoleCompany Director
Correspondence Address35a Woodstone Avenue
London
NW11 9GR
Secretary NameMary Moran
NationalityIrish
StatusResigned
Appointed29 October 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Henchman Street
East Acton
London
W12 0BW
Director NameKanav Puri
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 9 Charles Street
Mayfair
London
W1J 5DL
Secretary NameNiranjan Gupta Cheedella
NationalityIndian
StatusResigned
Appointed12 September 2005(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address369 Bath Road
Hounslow
Middlesex
TW4 7RL
Secretary NameMr Ghanim Obeid
NationalityKuwaiti
StatusResigned
Appointed07 February 2006(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 11 September 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Stanhope Terrace
London
W2 2TU

Location

Registered Address10 Wyndham Place
London
W1H 2PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mr Charmesh Kapoor
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 May 2014Director's details changed for Mrs Savitri Dev Kapoor on 30 April 2013 (2 pages)
23 May 2014Director's details changed for Mrs Savitri Dev Kapoor on 30 April 2013 (2 pages)
23 May 2014Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page)
23 May 2014Registered office address changed from Regent House Business Centre 24-25 Nutford Place London W1H 5YN on 23 May 2014 (1 page)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 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)
2 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 June 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
14 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
24 February 2010Annual return made up to 24 April 2009 with a full list of shareholders (3 pages)
19 February 2010Annual return made up to 24 April 2008 with a full list of shareholders (3 pages)
19 February 2010Annual return made up to 24 April 2008 with a full list of shareholders (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Appointment of Savitri Kapoor as a director (3 pages)
1 December 2009Termination of appointment of Kanav Puri as a director (2 pages)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Compulsory strike-off action has been discontinued (1 page)
24 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
24 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
29 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
3 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
3 October 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 June 2007Return made up to 24/04/07; full list of members (6 pages)
6 June 2007Return made up to 24/04/07; full list of members (6 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
13 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
30 May 2006Return made up to 24/04/06; full list of members (6 pages)
30 May 2006Return made up to 24/04/06; full list of members (6 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006New secretary appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 1 harrington gardens london SW7 4JJ (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 1 harrington gardens london SW7 4JJ (1 page)
6 October 2005New secretary appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
21 September 2005Registered office changed on 21/09/05 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
30 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
30 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
11 May 2005Return made up to 24/04/05; full list of members (6 pages)
11 May 2005Return made up to 24/04/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
21 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 June 2004Registered office changed on 04/06/04 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
4 June 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
4 June 2004Registered office changed on 04/06/04 from: 369 bath road hounslow middlesex TW4 7RL (1 page)
4 June 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
(6 pages)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
28 November 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003New secretary appointed (1 page)
12 November 2003Secretary resigned (1 page)
31 May 2003Return made up to 24/04/03; full list of members (6 pages)
31 May 2003Return made up to 24/04/03; full list of members (6 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New director appointed (2 pages)
24 April 2002Incorporation (13 pages)
24 April 2002Incorporation (13 pages)