Company NameDraw Fine Pubs Limited
Company StatusDissolved
Company Number06223784
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date18 January 2013 (11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr David J Ripo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Cottage
North Benfleet
Wickford
Essex
SS12 9JS
Director NameAndrew Roy Wagstaff
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodmans Arms
Thundersley
Benfleet
Essex
SS7 3ST
Secretary NameMr David J Ripo
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Cottage
North Benfleet
Wickford
Essex
SS12 9JS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMeridan House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

5 February 2015Bona Vacantia disclaimer (1 page)
5 February 2015Bona Vacantia disclaimer (1 page)
18 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2013Final Gazette dissolved following liquidation (1 page)
18 January 2013Final Gazette dissolved following liquidation (1 page)
18 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
18 October 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
16 July 2012Liquidators statement of receipts and payments to 12 May 2012 (7 pages)
16 July 2012Liquidators' statement of receipts and payments to 12 May 2012 (7 pages)
16 July 2012Liquidators' statement of receipts and payments to 12 May 2012 (7 pages)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Statement of affairs with form 4.19 (8 pages)
20 May 2011Statement of affairs with form 4.19 (8 pages)
20 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-13
(1 page)
20 May 2011Appointment of a voluntary liquidator (1 page)
20 April 2011Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 11 Weston Road Southend on Sea Essex SS1 1AS on 20 April 2011 (1 page)
7 April 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
7 April 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 20,000
(5 pages)
22 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 20,000
(5 pages)
21 June 2010Director's details changed for Andrew Roy Wagstaff on 24 April 2010 (2 pages)
21 June 2010Director's details changed for Andrew Roy Wagstaff on 24 April 2010 (2 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 April 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
13 April 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
11 May 2009Return made up to 24/04/09; full list of members (4 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
19 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
8 May 2008Director and Secretary's Change of Particulars / david ripo / 07/05/2008 / Middle Name/s was: j, now: john; Occupation was: builder, now: building surveyor (1 page)
8 May 2008Director and secretary's change of particulars / david ripo / 07/05/2008 (1 page)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
7 May 2008Return made up to 24/04/08; full list of members (4 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
17 June 2007New secretary appointed;new director appointed (2 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed;new director appointed (2 pages)
17 June 2007New director appointed (2 pages)
17 June 2007Director resigned (1 page)
15 June 2007Ad 24/04/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
15 June 2007Ad 24/04/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
24 April 2007Incorporation (12 pages)
24 April 2007Incorporation (12 pages)