Company NameCorner Bar And Restaurant Limited
DirectorTommy Man
Company StatusDissolved
Company Number04669705
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Previous NameCorner Bar And Upstairs Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTommy Man
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Longbourn
Imperial Park
Windsor
Berkshire
SL4 3TN
Secretary NameRomanangel Limited (Corporation)
StatusCurrent
Appointed18 February 2003(same day as company formation)
Correspondence Address2 Crossways
London Road
Ascot
Berkshire
SL5 0PL
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

26 January 2008Dissolved (1 page)
26 October 2007Administrator's progress report (6 pages)
26 October 2007Notice of move from Administration to Dissolution (6 pages)
4 June 2007Administrator's progress report (12 pages)
11 December 2006Notice of extension of period of Administration (3 pages)
8 November 2006Administrator's progress report (7 pages)
1 June 2006Administrator's progress report (11 pages)
11 May 2006Return made up to 18/02/05; full list of members (2 pages)
8 May 2006Notice of extension of period of Administration (1 page)
1 December 2005Administrator's progress report (9 pages)
10 November 2005Deferment of dissolution (voluntary) (1 page)
28 June 2005Statement of administrator's proposal (23 pages)
11 May 2005Registered office changed on 11/05/05 from: 2 crossways london road sunninghill ascot berkshire SL5 0DL (1 page)
10 May 2005Appointment of an administrator (1 page)
7 April 2005Order of court to wind up (1 page)
8 May 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
10 October 2003New secretary appointed (1 page)
7 October 2003New secretary appointed (2 pages)
3 May 2003Memorandum and Articles of Association (10 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Ad 18/02/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: 312B high street orpington kent BR6 0NG (1 page)
3 March 2003Company name changed corner bar and upstairs restaura nt LIMITED\certificate issued on 03/03/03 (2 pages)