Company NameLimant Pub Company Limited
Company StatusDissolved
Company Number04933780
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date28 March 2009 (15 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameDaniel John Fealy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Ardleigh Road
Walthamstow
London
E17 5BU
Director NameKieran Quinn
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address23 Bluemans
North Weald
Essex
CM16 6EU
Secretary NameDaniel John Fealy
NationalityIrish
StatusClosed
Appointed15 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Ardleigh Road
Walthamstow
London
E17 5BU
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 18 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
30 May 2006Statement of affairs (6 pages)
30 May 2006Appointment of a voluntary liquidator (1 page)
30 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2006Registered office changed on 11/05/06 from: 826 garratt lane london SW17 0LZ (1 page)
8 December 2005Return made up to 15/10/05; full list of members (2 pages)
24 November 2005Secretary resigned (1 page)
12 January 2005Return made up to 15/10/04; full list of members (7 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
28 October 2003Registered office changed on 28/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)