Company NameNapier Arms Entertainments Limited
Company StatusDissolved
Company Number05675045
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)
Dissolution Date16 September 2009 (14 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Russell Charles Leighton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2006(2 days after company formation)
Appointment Duration3 years, 8 months (closed 16 September 2009)
RoleEsimator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Verles
Victoria Road
Buckhurst Hill
Essex
IG9 5ES
Director NameHung Quoc Nguyen
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2006(2 days after company formation)
Appointment Duration3 years, 8 months (closed 16 September 2009)
RoleBussiness Man
Country of ResidenceUnited Kingdom
Correspondence Address23a Saint Martins Precinct
Church Street
Caversham
Berkshire
RG4 8BA
Secretary NameMaggie Chan Hoang
NationalityBritish
StatusClosed
Appointed15 January 2006(2 days after company formation)
Appointment Duration3 years, 8 months (closed 16 September 2009)
RoleFlorist
Correspondence Address58 Snakes Lane West
Woodford Green
Essex
IG8 0DF
Director NameNgoc Son Hoang
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleBussiness Man
Correspondence Address58 Snakes Lane West
Woodford Green
Essex
IG8 0DF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,457
Cash£353
Current Liabilities£124,768

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
4 July 2008Appointment of a voluntary liquidator (1 page)
4 July 2008Statement of affairs with form 4.19 (6 pages)
4 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2008Registered office changed on 16/06/2008 from the veries victoria road buckhurst hill essex IG9 5ES (1 page)
22 January 2008Registered office changed on 22/01/08 from: 74A high street wanstead london E11 2RJ (1 page)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 June 2007Return made up to 13/01/07; full list of members (7 pages)
11 June 2007Registered office changed on 11/06/07 from: 58 snakes lane west woodford green essex IG8 0DF (1 page)
10 March 2006New director appointed (2 pages)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (1 page)
21 February 2006Registered office changed on 21/02/06 from: 295 whitechapel road london E1 1BY (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 January 2006Director resigned (1 page)
13 January 2006Incorporation (16 pages)