Company NameThe Crossbar Cafe Limited
Company StatusDissolved
Company Number05465242
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 10 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)
Previous NameShed De Fred Limited

Business Activity

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

Directors

Director NameMr Andrew Leedham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Benson Road
Forest Hill
London
SE23 3RJ
Secretary NameMCS Formations Limited (Corporation)
StatusClosed
Appointed05 June 2006(1 year after company formation)
Appointment Duration2 years, 3 months (closed 09 September 2008)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameDouglas James Leedham
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 26/05/07; full list of members (2 pages)
31 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006Ad 26/05/06-26/05/06 £ si [email protected]=99 (1 page)
5 June 2006New secretary appointed (1 page)
30 May 2006Return made up to 26/05/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 3RD floor lawford house albert place london N3 1QA (1 page)
1 March 2006Company name changed shed de fred LIMITED\certificate issued on 01/03/06 (3 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2005Director resigned (1 page)
29 June 2005Secretary resigned (1 page)
26 May 2005Incorporation (16 pages)