Company NameHammersmith Taverns Limited
Company StatusDissolved
Company Number05770352
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameKarl David Harrison
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPO Box 93049
Caulfeild Village Rpo
Vancouver
Bc
V7w 3g4
Director NameScott Anthony Illman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
143 Cleveland Street
London
W1T 6QQ
Secretary NameNicola Jane McKoy
NationalityBritish
StatusClosed
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address77 Bedford Hill
Balham
London
SW12 9HD
Director NameGregory Peter Kerr
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(same day as company formation)
RoleOperations Manager
Correspondence Address5 Eton Avenue
New Malden
Surrey
KT3 5AY

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £1Karl David Harrison
50.00%
Ordinary
500 at £1Scott Anthony Illman
50.00%
Ordinary

Financials

Year2014
Net Worth£357,490
Cash£42,749
Current Liabilities£127,786

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
21 January 2015Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2014Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from Thorne Lancaster 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
5 March 2014Secretary's details changed for Nicola Jane Mckoy on 28 February 2014 (3 pages)
5 March 2014Secretary's details changed for Nicola Jane Mckoy on 28 February 2014 (3 pages)
13 November 2013Registration of charge 057703520004 (17 pages)
13 November 2013Registration of charge 057703520004 (17 pages)
14 October 2013Termination of appointment of Gregory Kerr as a director (1 page)
14 October 2013Termination of appointment of Gregory Kerr as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(6 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(6 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,000
(6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
19 November 2010Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages)
19 November 2010Secretary's details changed for Nicola Jane Mckoy on 19 November 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Director's details changed for Karl David Harrison on 4 August 2009 (3 pages)
29 September 2010Director's details changed for Karl David Harrison on 4 August 2009 (3 pages)
29 September 2010Director's details changed for Karl David Harrison on 4 August 2009 (3 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 October 2009Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Nicola Jane Mckoy on 12 October 2009 (1 page)
6 June 2009Return made up to 05/04/09; full list of members (4 pages)
6 June 2009Return made up to 05/04/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
19 September 2008Return made up to 05/04/08; full list of members (4 pages)
19 September 2008Return made up to 05/04/08; full list of members (4 pages)
12 March 2008Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page)
12 March 2008Secretary's change of particulars / nicola mckoy / 01/03/2008 (1 page)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
10 July 2007Return made up to 05/04/07; full list of members (7 pages)
10 July 2007Return made up to 05/04/07; full list of members (7 pages)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (6 pages)
24 November 2006Particulars of mortgage/charge (6 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
17 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
5 April 2006Incorporation (19 pages)
5 April 2006Incorporation (19 pages)