Company Name588 Ltd
Company StatusDissolved
Company Number05186198
CategoryPrivate Limited Company
Incorporation Date21 July 2004(19 years, 9 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusClosed
Appointed16 October 2014(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Nicholas John Paul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2008)
RoleCivil Engineer
Correspondence Address1 Clive Court
1b Abercrombie Street Battersea
London
SW11 2JB
Director NameMr Daniel Charles Crouch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Gavin Sean Standing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Giles Jon Standing
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration10 years, 2 months (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Secretary NameDaniel Charles Crouch
NationalityBritish
StatusResigned
Appointed23 July 2004(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2006)
RolePublican
Correspondence Address35 Chalk Farm Road
London
NW1 8AJ
Secretary NameJane Louise Hargreaves
NationalityBritish
StatusResigned
Appointed12 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameMr Vincent Kane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2009)
RoleUiversity Lecturer
Country of ResidenceEngland
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameMr Shane Egan
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2013(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2014)
Correspondence Address18 Hand Court
London
WC1V 6JF

Location

Registered AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1000 at £0.1580 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,659
Cash£155,947
Current Liabilities£178,785

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
27 January 2015Director's details changed for Mr Peter Anthony Dardis on 16 October 2014 (2 pages)
27 January 2015Director's details changed for Mr Peter Anthony Dardis on 16 October 2014 (2 pages)
19 November 2014Section 519 auditor's resignation (1 page)
19 November 2014Section 519 auditor's resignation (1 page)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Peter Anthony Dardis as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Peter Anthony Dardis as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
18 October 2014Satisfaction of charge 3 in full (4 pages)
18 October 2014Satisfaction of charge 3 in full (4 pages)
18 October 2014Satisfaction of charge 1 in full (4 pages)
18 October 2014Satisfaction of charge 1 in full (4 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
12 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
3 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(7 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 October 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
4 October 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
4 October 2012Director's details changed for Daniel Charles Crouch on 1 September 2011 (3 pages)
4 October 2012Director's details changed for Daniel Charles Crouch on 1 September 2011 (3 pages)
4 October 2012Director's details changed for Daniel Charles Crouch on 1 September 2011 (3 pages)
4 October 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
4 October 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
4 October 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
4 October 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
3 October 2011Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 30 June 2011 (2 pages)
3 October 2011Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 30 June 2011 (2 pages)
3 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
1 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
1 November 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
1 November 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages)
5 August 2010Resolutions
  • RES13 ‐ 100 share of £1 diveded into 1000 shares of £0.10EACH 12/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 August 2010Resolutions
  • RES13 ‐ 100 share of £1 diveded into 1000 shares of £0.10EACH 12/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2010Sub-division of shares on 12 April 2010 (5 pages)
29 June 2010Sub-division of shares on 12 April 2010 (5 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
11 September 2009Return made up to 21/07/09; full list of members (4 pages)
11 September 2009Return made up to 21/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Return made up to 21/07/08; full list of members (4 pages)
23 February 2009Return made up to 21/07/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
23 May 2008Appointment terminated secretary jane hargreaves (1 page)
23 May 2008Appointment terminated director nick paul (1 page)
23 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
23 May 2008Appointment terminated secretary jane hargreaves (1 page)
23 May 2008Appointment terminated director nick paul (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2008Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Ad 30/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 February 2008Return made up to 21/07/07; full list of members (4 pages)
25 February 2008Return made up to 21/07/07; full list of members (4 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Director's particulars changed (1 page)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
28 February 2007Return made up to 21/07/06; full list of members (2 pages)
28 February 2007Return made up to 21/07/06; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 21/07/05; full list of members (3 pages)
21 September 2005Return made up to 21/07/05; full list of members (3 pages)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
18 March 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
21 July 2004Incorporation (9 pages)
21 July 2004Incorporation (9 pages)