Company NameThe Houmous Bar Limited
Company StatusDissolved
Company Number05723369
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 1 month ago)
Dissolution Date15 November 2019 (4 years, 5 months ago)
Previous NameC D Invites Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alan Leonard Weiner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Close
Radlett
Hertfordshire
WD7 7DB
Director NameMr Jeffrey Howard Weiner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16b Tithe Close
Mill Hill
London
NW7 2QD
Secretary NameMr Alan Leonard Weiner
NationalityBritish
StatusResigned
Appointed27 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Regents Close
Radlett
Hertfordshire
WD7 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£2,686
Cash£5,241
Current Liabilities£73,194

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 November 2019Final Gazette dissolved following liquidation (1 page)
15 August 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
4 February 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
16 January 2019Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 January 2019 (2 pages)
10 January 2019Appointment of a voluntary liquidator (3 pages)
10 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-14
(1 page)
10 January 2019Statement of affairs (7 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
1 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
9 February 2016Termination of appointment of Alan Leonard Weiner as a secretary on 8 February 2016 (1 page)
9 February 2016Termination of appointment of Jeffrey Howard Weiner as a director on 8 February 2016 (1 page)
9 February 2016Termination of appointment of Jeffrey Howard Weiner as a director on 8 February 2016 (1 page)
9 February 2016Termination of appointment of Alan Leonard Weiner as a secretary on 8 February 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
12 January 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
12 January 2015Amended total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Jeffrey Howard Weiner on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Alan Leonard Weiner on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Alan Leonard Weiner on 27 February 2010 (2 pages)
15 April 2010Director's details changed for Jeffrey Howard Weiner on 27 February 2010 (2 pages)
15 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2009Return made up to 27/02/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
15 May 2007Return made up to 27/02/07; full list of members (7 pages)
15 May 2007Return made up to 27/02/07; full list of members (7 pages)
21 September 2006Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2006Ad 13/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
11 September 2006Memorandum and Articles of Association (12 pages)
11 September 2006Memorandum and Articles of Association (12 pages)
6 September 2006Company name changed c d invites LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed c d invites LIMITED\certificate issued on 06/09/06 (2 pages)
27 February 2006Incorporation (16 pages)
27 February 2006Incorporation (16 pages)