Company NameBar Vasa 2 Limited
DirectorPhilip Peter Gambrill
Company StatusLiquidation
Company Number06283247
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 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 Philip Peter Gambrill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138 Grand Drive
Herne Bay
Kent
CT6 8HU
Secretary NameMr Ralph Gerald Noel
NationalityBritish
StatusCurrent
Appointed13 August 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address19 Schooner Walk
Upper Midway
Rochester
Kent
ME2 4GZ
Secretary NameMrs Maxine Anne Gambrill
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Grand Drive
Herne Bay
Kent
CT6 8HU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O Vantage Lower Ground Floor
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Next Accounts Due18 April 2009 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Returns

Next Return Due2 July 2017 (overdue)

Filing History

8 June 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 7 May 2011 (5 pages)
8 June 2011Liquidators statement of receipts and payments to 7 May 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 7 November 2010 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 7 November 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
8 July 2010Liquidators' statement of receipts and payments to 7 May 2010 (5 pages)
8 July 2010Liquidators statement of receipts and payments to 7 May 2010 (5 pages)
19 May 2009Registered office changed on 19/05/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page)
19 May 2009Registered office changed on 19/05/2009 from c/o vantage lower ground floor 20-24 kirby street london EC1N 8TS (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2009Statement of affairs with form 4.19 (6 pages)
14 May 2009Statement of affairs with form 4.19 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from town hall chambers, 148 high street, herne bay kent CT6 5NW (1 page)
9 April 2009Registered office changed on 09/04/2009 from town hall chambers, 148 high street, herne bay kent CT6 5NW (1 page)
23 October 2008Return made up to 18/06/08; full list of members (7 pages)
23 October 2008Return made up to 18/06/08; full list of members (7 pages)
9 October 2008Gbp nc 1000/100000\01/05/08 (2 pages)
9 October 2008Gbp nc 1000/100000\01/05/08 (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New secretary appointed (2 pages)
13 July 2007New director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 June 2007Incorporation (13 pages)
18 June 2007Registered office changed on 18/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Incorporation (13 pages)
18 June 2007Director resigned (1 page)