Company NameMother Black Cap W11 Limited
Company StatusLiquidation
Company Number05333179
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Directors

Secretary NameZone One Bars Limited (Corporation)
StatusCurrent
Appointed01 June 2005(4 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
Correspondence Address66 Wigmore Street
London
W1U 2SB
Director NameJose Espinas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 Hogarth Road
London
Kensington Chelsea
Sw5 Oqh
Secretary NameSandra Sarapenko
NationalityLithuanian
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address133a Robinson Road
London
SW17 9DN
Director NameGiles Barker
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 April 2006)
RoleManager
Correspondence Address1602 Alton Road
Suite 544
Miami Beach
Florida 33139
United States
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 October 2006 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Next Return Due28 January 2017 (overdue)

Filing History

28 December 2008Order of court to wind up (2 pages)
28 December 2008Order of court to wind up (1 page)
28 December 2008Order of court to wind up (2 pages)
28 December 2008Order of court to wind up (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
30 June 2005Registered office changed on 30/06/05 from: 85 hatton garden london EC1N 8JR (1 page)
30 June 2005Registered office changed on 30/06/05 from: 85 hatton garden london EC1N 8JR (1 page)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
4 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
4 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
14 January 2005Incorporation (16 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (16 pages)