Company NameBar And Restaurant Group Limited
Company StatusDissolved
Company Number05056393
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlex Charles Newton Small
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2013(9 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 15 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Marshalsea Road
London
SE1 1EP
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed31 May 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 15 July 2014)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameJoanna Rachel Higton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(6 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall
London
EC2Y 5AB
Director NameCLP Directors Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressOne
London Wall
London
EC2Y 5AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameVindex Limited (Corporation)
StatusResigned
Appointed16 May 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed16 May 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2014)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Restaurant & Bar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
20 March 2014Application to strike the company off the register (3 pages)
20 March 2014Application to strike the company off the register (3 pages)
20 February 2014Termination of appointment of Vindex Limited as a director (2 pages)
20 February 2014Termination of appointment of Vindex Limited as a director (2 pages)
20 February 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
20 February 2014Termination of appointment of Vindex Services Limited as a director (2 pages)
4 December 2013Termination of appointment of Joanna Higton as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 December 2013Termination of appointment of Joanna Higton as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 December 2013Appointment of Alex Charles Newton Small as a director (3 pages)
4 December 2013Appointment of Alex Charles Newton Small as a director (3 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(5 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1
(5 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
16 May 2012Director's details changed for Joanna Rachel Higton on 15 May 2012 (2 pages)
16 May 2012Director's details changed for Joanna Rachel Higton on 15 May 2012 (2 pages)
16 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
21 March 2012Director's details changed for Vindex Limited on 21 March 2011 (2 pages)
21 March 2012Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages)
21 March 2012Director's details changed for Vindex Limited on 21 March 2011 (2 pages)
21 March 2012Director's details changed for Vindex Services Limited on 21 March 2011 (2 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
5 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
29 November 2010Appointment of Joanna Rachel Higton as a director (3 pages)
29 November 2010Appointment of Joanna Rachel Higton as a director (3 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
6 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Vindex Services Limited on 26 February 2010 (1 page)
1 April 2010Director's details changed for Vindex Limited on 26 February 2010 (1 page)
1 April 2010Director's details changed for Vindex Limited on 26 February 2010 (1 page)
1 April 2010Director's details changed for Vindex Services Limited on 26 February 2010 (1 page)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 May 2009Director appointed vindex LIMITED (1 page)
19 May 2009Director appointed vindex LIMITED (1 page)
19 May 2009Director appointed vindex services LIMITED (1 page)
19 May 2009Director appointed vindex services LIMITED (1 page)
18 May 2009Appointment terminated director secretarial solutions LIMITED (1 page)
18 May 2009Appointment terminated director clp directors LIMITED (1 page)
18 May 2009Appointment terminated director clp directors LIMITED (1 page)
18 May 2009Appointment terminated director secretarial solutions LIMITED (1 page)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
16 March 2009Return made up to 26/02/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
25 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
1 March 2007Return made up to 26/02/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Return made up to 26/02/06; full list of members (2 pages)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Return made up to 26/02/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
24 March 2005Return made up to 26/02/05; full list of members (2 pages)
24 March 2005Return made up to 26/02/05; full list of members (2 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
3 June 2004Secretary's particulars changed;director's particulars changed (1 page)
3 June 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)