Company NameFont Bars Limited
Company StatusDissolved
Company Number04637463
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)
Dissolution Date2 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Laura Jane Kripp
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Edward John McCauley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameLaura Jane Kripp
NationalityBritish
StatusClosed
Appointed15 January 2003(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.fontbar.com

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Edward John Mccauley
50.00%
Ordinary
10k at £1Laura Jane Kripp
50.00%
Ordinary

Financials

Year2014
Net Worth-£241,332
Cash£13,730
Current Liabilities£715,641

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2020Final Gazette dissolved following liquidation (1 page)
2 July 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
9 September 2019Liquidators' statement of receipts and payments to 3 July 2019 (11 pages)
20 September 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 July 2018Liquidators' statement of receipts and payments to 3 July 2018 (13 pages)
25 July 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Statement of affairs (7 pages)
21 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
21 July 2017Statement of affairs (7 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 February 2016Register 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 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(4 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(4 pages)
4 February 2016Register 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 2016Register(s) moved to registered inspection location C/O Font Bars Ltd 7-9 New Wakefield Street Manchester Lancashire M1 5NP (1 page)
3 February 2016Register(s) moved to registered inspection location C/O Font Bars Ltd 7-9 New Wakefield Street Manchester Lancashire M1 5NP (1 page)
15 June 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
6 February 2015Secretary's details changed for Laura Jane Kripp on 31 January 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20,000
(4 pages)
6 February 2015Secretary's details changed for Laura Jane Kripp on 31 January 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 20,000
(4 pages)
6 February 2015Director's details changed for Mr Edward John Mccauley on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Laura Jane Kripp on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Laura Jane Kripp on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Edward John Mccauley on 31 January 2015 (2 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(5 pages)
27 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 20,000
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Edward John Mccauley on 15 January 2012 (2 pages)
7 February 2012Secretary's details changed for Laura Jane Kripp on 15 January 2012 (2 pages)
7 February 2012Secretary's details changed for Laura Jane Kripp on 15 January 2012 (2 pages)
7 February 2012Director's details changed for Laura Jane Kripp on 15 January 2012 (2 pages)
7 February 2012Director's details changed for Edward John Mccauley on 15 January 2012 (2 pages)
7 February 2012Director's details changed for Laura Jane Kripp on 15 January 2012 (2 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Laura Jane Kripp on 2 February 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Director's details changed for Laura Jane Kripp on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Laura Jane Kripp on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Director's change of particulars / edward mccauley / 01/09/2008 (1 page)
15 January 2009Director's change of particulars / edward mccauley / 01/09/2008 (1 page)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Director and secretary's change of particulars / laura kripp / 01/09/2008 (1 page)
15 January 2009Director and secretary's change of particulars / laura kripp / 01/09/2008 (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2007Return made up to 15/01/07; full list of members (7 pages)
21 February 2007Return made up to 15/01/07; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 April 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
18 April 2006Return made up to 15/01/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
11 April 2006Registered office changed on 11/04/06 from: apartment 19, lockes yard 4 great marlborough street manchester lancashire M1 5AL (1 page)
11 April 2006Registered office changed on 11/04/06 from: apartment 19, lockes yard 4 great marlborough street manchester lancashire M1 5AL (1 page)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 October 2005Nc inc already adjusted 31/08/05 (1 page)
10 October 2005Nc inc already adjusted 31/08/05 (1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Ad 31/08/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
10 October 2005Ad 31/08/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 March 2005Return made up to 15/01/05; full list of members (7 pages)
22 March 2005Return made up to 15/01/05; full list of members (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
11 February 2003Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
11 February 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
11 February 2003Ad 15/01/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003New director appointed (2 pages)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)