Company NameRembrandt Bars Limited
Company StatusDissolved
Company Number05490413
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameGiovanni Capellini
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed01 May 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 02 June 2009)
RoleSelf Employed
Correspondence Address109 Chambers Lane
Willesden
London
NW10 2RP
Secretary NameAbbots (Harrow) Limited (Corporation)
StatusClosed
Appointed30 July 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 02 June 2009)
Correspondence Address66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMr John Thomas Murphy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address99 London Road
Enfield
Middlesex
EN2 6EU
Secretary NameRita Philomena Murphy
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 London Road
Enfield
Middlesex
EN2 6EU
Director NameTimothy Anthony O'Leary
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Frobisher Place
London
SE15 2EQ
Secretary NameTimothy Anthony O'Leary
NationalityIrish
StatusResigned
Appointed01 September 2005(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Frobisher Place
London
SE15 2EQ
Director NameAndrew Peffers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address17 Saint Edmunds Drive
Ruislip
HA4 7XW

Location

Registered Address66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2008Director appointed giovanni capellini (1 page)
20 May 2008Appointment terminated director andrew peffers (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 October 2007Return made up to 24/06/07; full list of members (7 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: portland house, 51 colney hatch lane, muswell hill london N10 1LJ (1 page)
11 September 2007New director appointed (2 pages)
13 October 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 September 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Incorporation (12 pages)