Company NameMasons Arms (Edgware) Ltd.
Company StatusDissolved
Company Number05868976
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Dissolution Date8 June 2013 (10 years, 10 months ago)
Previous NameMasons Arms (Edgeware) Ltd

Business Activity

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

Directors

Director NameAnthony Ronald Murphy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleLicensee
Correspondence Address83 Lillingston House
Harvist Estate, Hornsley Road
Islington
London
N7 7LZ
Secretary NameJohn McEwan
NationalityBritish
StatusClosed
Appointed06 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address83 Lillingston House
Harvist Estate, Hornsley Road
Islington
London
N7 7LZ
Director NameMr John McEwan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 08 June 2013)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Equity House 128-136 High Street
Edgware
Middx
HA8 7TT

Location

Registered AddressC/0 Messers Elliot Woolfe & Rose
1st Floor Equity House 128-136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

100 at 1Anthony Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,171
Cash£86,547
Current Liabilities£251,916

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 June 2013Final Gazette dissolved following liquidation (1 page)
8 June 2013Final Gazette dissolved following liquidation (1 page)
8 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (4 pages)
8 March 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (4 pages)
8 March 2013Liquidators statement of receipts and payments to 28 February 2013 (4 pages)
18 June 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
18 June 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 19 April 2011 (6 pages)
22 June 2011Liquidators' statement of receipts and payments to 19 April 2011 (6 pages)
22 June 2011Liquidators' statement of receipts and payments to 19 April 2011 (6 pages)
21 March 2011Registered office address changed from C/O Milestone, Milford House 43 - 55 Milford Street Salisbury Wiltshire SP1 2BP on 21 March 2011 (2 pages)
21 March 2011Appointment of John Mcewan as a director (3 pages)
21 March 2011Appointment of John Mcewan as a director (3 pages)
21 March 2011Registered office address changed from C/O Milestone, Milford House 43 - 55 Milford Street Salisbury Wiltshire SP1 2BP on 21 March 2011 (2 pages)
28 April 2010Statement of affairs with form 4.19 (5 pages)
28 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-20
(1 page)
28 April 2010Statement of affairs with form 4.19 (5 pages)
28 April 2010Appointment of a voluntary liquidator (1 page)
28 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 2010Appointment of a voluntary liquidator (1 page)
18 August 2009Return made up to 06/07/09; full list of members (3 pages)
18 August 2009Return made up to 06/07/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 August 2008Return made up to 06/07/08; full list of members (3 pages)
7 August 2008Return made up to 06/07/08; full list of members (3 pages)
22 August 2007Return made up to 06/07/07; full list of members (6 pages)
22 August 2007Return made up to 06/07/07; full list of members (6 pages)
7 August 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
7 August 2007Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
19 July 2006Company name changed masons arms (edgeware) LTD\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed masons arms (edgeware) LTD\certificate issued on 19/07/06 (2 pages)
6 July 2006Incorporation (17 pages)
6 July 2006Incorporation (17 pages)