Company Name92 Ws Ltd
Company StatusDissolved
Company Number05489616
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameBlack Horse Tavern Limited

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 NameMs Katie Dennis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(6 years after company formation)
Appointment Duration1 year, 2 months (closed 11 September 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address41b Montagu Road
London
NW4 3ER
Director NameMs Sue Ash
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(6 years, 2 months after company formation)
Appointment Duration1 year (closed 11 September 2012)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address41b Montagu Road
London
NW4 3ER
Director NameMs Katie Dennis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(6 years, 2 months after company formation)
Appointment Duration1 year (closed 11 September 2012)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address41b Montagu Road
London
NW4 3ER
Secretary NameMs Katie Dennis
StatusClosed
Appointed31 August 2011(6 years, 2 months after company formation)
Appointment Duration1 year (closed 11 September 2012)
RoleCompany Director
Correspondence Address41b Montagu Road
London
NW4 3ER
Director NameMr Raymond John Bell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed14 July 2005(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2011)
RolePublican
Country of ResidenceEngland
Correspondence Address375 Hertford Road
Enfield
Middlesex
EN3 5PP
Director NameMr Mark Anthony Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House
177-181 Farnham Road
Slough
SL1 4XP
Secretary NameMrs Anne Buckley
NationalityBritish
StatusResigned
Appointed14 July 2005(3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House
177-181 Farnham Road
Slough
SL1 4XP
Director NameMs Sue Ash
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(5 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 May 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Holwell Road
Welwyn Garden City
Herts
AL7 3RE
Director NameMs Katie Dennis
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2011)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address92 Wood Street
Barnet
Hertfordshire
EN5 4BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address41b Montagu Road
London
NW4 3ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,958
Cash£7,148
Current Liabilities£47,431

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (5 pages)
21 May 2012Application to strike the company off the register (5 pages)
18 October 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 4
(4 pages)
18 October 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 4
(4 pages)
18 October 2011Appointment of Ms Katie Dennis as a director on 23 June 2011 (2 pages)
18 October 2011Appointment of Ms Katie Dennis as a director (2 pages)
20 September 2011Appointment of Ms Katie Dennis as a secretary on 31 August 2011 (1 page)
20 September 2011Appointment of Ms Katie Dennis as a director (2 pages)
20 September 2011Appointment of Ms Katie Dennis as a director on 31 August 2011 (2 pages)
20 September 2011Appointment of Ms Sue Ash as a director (2 pages)
20 September 2011Appointment of Ms Sue Ash as a director on 31 August 2011 (2 pages)
20 September 2011Appointment of Ms Katie Dennis as a secretary (1 page)
24 May 2011Termination of appointment of Sue Ash as a director (1 page)
24 May 2011Termination of appointment of Katie Dennis as a director (1 page)
24 May 2011Termination of appointment of Katie Dennis as a director (1 page)
24 May 2011Termination of appointment of Sue Ash as a director (1 page)
11 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
11 May 2011Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 11 May 2011 (1 page)
11 May 2011Change of name notice (2 pages)
11 May 2011Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB United Kingdom on 11 May 2011 (1 page)
11 May 2011Change of name notice (2 pages)
11 May 2011Company name changed black horse tavern LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
(2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Appointment of Ms Katie Dennis as a director (2 pages)
22 March 2011Appointment of Ms Katie Dennis as a director (2 pages)
21 March 2011Registered office address changed from Sterling House 177-181 Farnham Road Slough SL1 4XP on 21 March 2011 (1 page)
21 March 2011Registered office address changed from Sterling House 177-181 Farnham Road Slough SL1 4XP on 21 March 2011 (1 page)
11 March 2011Appointment of Sue Ash as a director (3 pages)
11 March 2011Termination of appointment of Mark Buckley as a director (2 pages)
11 March 2011Termination of appointment of Raymond Bell as a director (2 pages)
11 March 2011Termination of appointment of Mark Buckley as a director (2 pages)
11 March 2011Termination of appointment of Anne Buckley as a secretary (2 pages)
11 March 2011Termination of appointment of Raymond Bell as a director (2 pages)
11 March 2011Appointment of Sue Ash as a director (3 pages)
11 March 2011Termination of appointment of Anne Buckley as a secretary (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 October 2009Director's details changed for Mark Anthony Buckley on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Anthony Buckley on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Anthony Buckley on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Anne Buckley on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Anne Buckley on 1 October 2009 (1 page)
8 October 2009Secretary's details changed for Anne Buckley on 1 October 2009 (1 page)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 June 2009Return made up to 23/06/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
26 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
26 June 2007Return made up to 23/06/07; full list of members (3 pages)
4 July 2006Return made up to 23/06/06; full list of members (3 pages)
4 July 2006Return made up to 23/06/06; full list of members (3 pages)
29 July 2005Registered office changed on 29/07/05 from: 92 wood street barnet herts EN5 4HY (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Registered office changed on 29/07/05 from: 92 wood street barnet herts EN5 4HY (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (9 pages)
23 June 2005Incorporation (9 pages)