London
EC1M 4JN
Director Name | Mr Edward John McCauley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Laura Jane Kripp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2003(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.fontbar.com |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Edward John Mccauley 50.00% Ordinary |
---|---|
10k at £1 | Laura Jane Kripp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£241,332 |
Cash | £13,730 |
Current Liabilities | £715,641 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
9 September 2019 | Liquidators' statement of receipts and payments to 3 July 2019 (11 pages) |
20 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 July 2018 | Liquidators' statement of receipts and payments to 3 July 2018 (13 pages) |
25 July 2017 | Registered office address changed from 236-238 Wilmslow Road Fallowfield Manchester Lancashire M14 6LE England to 82 st John Street London EC1M 4JN on 25 July 2017 (2 pages) |
25 July 2017 | Registered office address changed from 236-238 Wilmslow Road Fallowfield Manchester Lancashire M14 6LE England to 82 st John Street London EC1M 4JN on 25 July 2017 (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Statement of affairs (7 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Statement of affairs (7 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
4 February 2016 | Register inspection address has been changed from C/O Font Bars Ltd 7-9 New Wakefield Street Manchester Lancashire M1 5NP England to 7-9 New Wakefield Street Manchester Lancashire M1 5NP (1 page) |
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Register inspection address has been changed from C/O Font Bars Ltd 7-9 New Wakefield Street Manchester Lancashire M1 5NP England to 7-9 New Wakefield Street Manchester Lancashire M1 5NP (1 page) |
3 February 2016 | Register(s) moved to registered inspection location C/O Font Bars Ltd 7-9 New Wakefield Street Manchester Lancashire M1 5NP (1 page) |
3 February 2016 | Register(s) moved to registered inspection location C/O Font Bars Ltd 7-9 New Wakefield Street Manchester Lancashire M1 5NP (1 page) |
15 June 2015 | Registered office address changed from 7-9 New Wakefield Street Manchester Lancashire M1 5NP to 236-238 Wilmslow Road Fallowfield Manchester Lancashire M14 6LE on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 7-9 New Wakefield Street Manchester Lancashire M1 5NP to 236-238 Wilmslow Road Fallowfield Manchester Lancashire M14 6LE on 15 June 2015 (1 page) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
6 February 2015 | Secretary's details changed for Laura Jane Kripp on 31 January 2015 (1 page) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Laura Jane Kripp on 31 January 2015 (1 page) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mr Edward John Mccauley on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Laura Jane Kripp on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Laura Jane Kripp on 31 January 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Edward John Mccauley on 31 January 2015 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Director's details changed for Edward John Mccauley on 15 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Laura Jane Kripp on 15 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Laura Jane Kripp on 15 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Laura Jane Kripp on 15 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Edward John Mccauley on 15 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Laura Jane Kripp on 15 January 2012 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Laura Jane Kripp on 2 February 2010 (2 pages) |
2 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | Director's details changed for Laura Jane Kripp on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Laura Jane Kripp on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Director's change of particulars / edward mccauley / 01/09/2008 (1 page) |
15 January 2009 | Director's change of particulars / edward mccauley / 01/09/2008 (1 page) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Director and secretary's change of particulars / laura kripp / 01/09/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / laura kripp / 01/09/2008 (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Return made up to 15/01/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
21 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 April 2006 | Return made up to 15/01/06; full list of members
|
18 April 2006 | Return made up to 15/01/06; full list of members
|
11 April 2006 | Registered office changed on 11/04/06 from: apartment 19, lockes yard 4 great marlborough street manchester lancashire M1 5AL (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: apartment 19, lockes yard 4 great marlborough street manchester lancashire M1 5AL (1 page) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
10 October 2005 | Nc inc already adjusted 31/08/05 (1 page) |
10 October 2005 | Nc inc already adjusted 31/08/05 (1 page) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
10 October 2005 | Ad 31/08/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
10 October 2005 | Ad 31/08/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
22 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 15/01/05; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
11 February 2003 | Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
11 February 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
11 February 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
11 February 2003 | Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (16 pages) |
15 January 2003 | Incorporation (16 pages) |