Company Name19TH Hole Ealing Limited
Company StatusDissolved
Company Number05970251
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Benny Albert Lazar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2006(6 days after company formation)
Appointment Duration4 years, 10 months (closed 03 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Secretary NameMr Benny Albert Lazar
NationalityBritish
StatusClosed
Appointed24 October 2006(6 days after company formation)
Appointment Duration4 years, 10 months (closed 03 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address147 Eastcote Road
Ruislip
Middlesex
HA4 8BJ
Director NameEmma Joanne Lewis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Potter Street
Northwood
HA6 1QJ
Secretary NameMalcolm Stuart Feldman
NationalityBritish
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Holme Park
Borehamwood
Hertd
WD6 4SX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£24,600
Cash£409
Current Liabilities£32,643

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
3 June 2011Liquidators statement of receipts and payments to 16 May 2011 (12 pages)
3 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (12 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
3 June 2011Liquidators' statement of receipts and payments to 16 May 2011 (12 pages)
30 July 2010Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from Trinity House Heather Park Drive Wembley Middlesex HA0 1SU United Kingdom on 30 July 2010 (2 pages)
14 July 2010Statement of affairs with form 4.19 (5 pages)
14 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-09
(1 page)
14 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2010Appointment of a voluntary liquidator (1 page)
14 July 2010Appointment of a voluntary liquidator (1 page)
14 July 2010Statement of affairs with form 4.19 (5 pages)
8 June 2010Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ on 8 June 2010 (1 page)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 100
(4 pages)
27 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 100
(4 pages)
27 October 2009Director's details changed for Mr. Benny Albert Lazar on 17 October 2009 (2 pages)
27 October 2009Director's details changed for Mr. Benny Albert Lazar on 17 October 2009 (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from 157 high street ruislip middlesex HA4 8JY united kingdom (1 page)
16 June 2009Registered office changed on 16/06/2009 from 157 high street ruislip middlesex HA4 8JY united kingdom (1 page)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Registered office changed on 11/02/2009 from 147 high street ruislip middlesex HA4 8JY united kingdom (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 18/10/08; full list of members (3 pages)
11 February 2009Return made up to 18/10/08; full list of members (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from 147 high street ruislip middlesex HA4 8JY united kingdom (1 page)
11 February 2009Location of debenture register (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Registered office changed on 14/10/2008 from 13 holme park borehamwood borehamwood WD6 4SX (1 page)
14 October 2008Registered office changed on 14/10/2008 from 13 holme park borehamwood borehamwood WD6 4SX (1 page)
9 October 2008Appointment Terminated Secretary malcolm feldman (1 page)
9 October 2008Appointment terminated secretary malcolm feldman (1 page)
9 October 2008Return made up to 18/10/07; full list of members (3 pages)
9 October 2008Return made up to 18/10/07; full list of members (3 pages)
3 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New secretary appointed (1 page)
3 December 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
3 December 2007Director resigned (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
18 October 2006Incorporation (16 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Incorporation (16 pages)
18 October 2006Secretary resigned (1 page)