Company NameBar 217 Limited
Company StatusDissolved
Company Number06235773
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date5 May 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Augustine Christopher Alexis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Elms Court
Wembley
Middlesex
HA0 2RT
Director NameMr Louriston Michael Lorainey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Norval Road
Wembley
Middlesex
HA0 3SU
Secretary NameMr Louriston Michael Lorainey
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Norval Road
Wembley
Middlesex
HA0 3SU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2008
Turnover£155,977
Gross Profit£76,611
Net Worth-£12,609
Cash£13,034
Current Liabilities£28,921

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 May 2018Final Gazette dissolved following liquidation (1 page)
5 February 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
23 January 2018Liquidators' statement of receipts and payments to 5 January 2018 (5 pages)
26 July 2017Liquidators' statement of receipts and payments to 5 July 2017 (5 pages)
26 July 2017Liquidators' statement of receipts and payments to 5 July 2017 (5 pages)
7 February 2017Liquidators' statement of receipts and payments to 5 January 2017 (5 pages)
7 February 2017Liquidators' statement of receipts and payments to 5 January 2017 (5 pages)
20 July 2016Liquidators' statement of receipts and payments to 5 July 2016 (5 pages)
20 July 2016Liquidators statement of receipts and payments to 5 July 2016 (5 pages)
20 July 2016Liquidators' statement of receipts and payments to 5 July 2016 (5 pages)
18 January 2016Liquidators' statement of receipts and payments to 5 January 2016 (5 pages)
18 January 2016Liquidators statement of receipts and payments to 5 January 2016 (5 pages)
18 January 2016Liquidators' statement of receipts and payments to 5 January 2016 (5 pages)
17 July 2015Liquidators' statement of receipts and payments to 5 July 2015 (5 pages)
17 July 2015Liquidators' statement of receipts and payments to 5 July 2015 (5 pages)
17 July 2015Liquidators statement of receipts and payments to 5 July 2015 (5 pages)
17 July 2015Liquidators statement of receipts and payments to 5 July 2015 (5 pages)
20 January 2015Liquidators statement of receipts and payments to 5 January 2015 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 5 January 2015 (5 pages)
20 January 2015Liquidators' statement of receipts and payments to 5 January 2015 (5 pages)
20 January 2015Liquidators statement of receipts and payments to 5 January 2015 (5 pages)
29 July 2014Liquidators statement of receipts and payments to 5 July 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 5 July 2014 (5 pages)
29 July 2014Liquidators statement of receipts and payments to 5 July 2014 (5 pages)
29 July 2014Liquidators' statement of receipts and payments to 5 July 2014 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 5 January 2014 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 5 January 2014 (5 pages)
15 January 2014Liquidators statement of receipts and payments to 5 January 2014 (5 pages)
15 January 2014Liquidators' statement of receipts and payments to 5 January 2014 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
18 July 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
18 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
22 January 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
22 January 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
14 November 2012Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
14 November 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Registered office address changed from Rifsons House 63-64 Charles Lane London NW8 7SB on 29 March 2012 (2 pages)
29 March 2012Court order insolvency:- replacement of liquidator (14 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
29 March 2012Court order insolvency:- replacement of liquidator (14 pages)
29 March 2012Registered office address changed from Rifsons House 63-64 Charles Lane London NW8 7SB on 29 March 2012 (2 pages)
28 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
28 July 2011Liquidators statement of receipts and payments to 5 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
28 July 2011Liquidators' statement of receipts and payments to 5 July 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
24 January 2011Liquidators statement of receipts and payments to 5 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
24 January 2011Liquidators' statement of receipts and payments to 5 January 2011 (5 pages)
8 February 2010Registered office address changed from 134 Norval Road Wembley Middlesex HA0 3SU United Kingdom on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 134 Norval Road Wembley Middlesex HA0 3SU United Kingdom on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 134 Norval Road Wembley Middlesex HA0 3SU United Kingdom on 8 February 2010 (2 pages)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 2010Appointment of a voluntary liquidator (2 pages)
18 January 2010Statement of affairs with form 4.19 (6 pages)
18 January 2010Statement of affairs with form 4.19 (6 pages)
18 January 2010Appointment of a voluntary liquidator (2 pages)
18 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2009Return made up to 02/05/09; full list of members (4 pages)
13 July 2009Return made up to 02/05/09; full list of members (4 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
16 October 2008Return made up to 02/05/08; full list of members (4 pages)
16 October 2008Return made up to 02/05/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from langley house park road london N2 8EX (1 page)
15 October 2008Registered office changed on 15/10/2008 from langley house park road london N2 8EX (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: langley house park road london N2 8EX (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: langley house park road london N2 8EX (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Registered office changed on 17/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 May 2007Registered office changed on 17/05/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)