Company Name43 Bars Limited
Company StatusDissolved
Company Number06369866
CategoryPrivate Limited Company
Incorporation Date13 September 2007(16 years, 6 months ago)
Dissolution Date27 May 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrey Leonovich
Date of BirthMay 1968 (Born 55 years ago)
NationalityRussian
StatusClosed
Appointed30 January 2015(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 27 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHf Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2008(7 months, 3 weeks after company formation)
Appointment Duration10 years (closed 27 May 2018)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameSteven Gutteridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleMarketing Director
Correspondence Address121 Hampden Way
London
N14 5AU
Director NameMr Gavin Spencer Sunshine
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleManaging Director
Correspondence Address123 North Street
Nazeing
Essex
EN9 2NJ
Secretary NameSteven Gutteridge
NationalityBritish
StatusResigned
Appointed13 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address121 Hampden Way
London
N14 5AU
Director NameAndrei Fomin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Portsea Hall
Portsea Place
London
W2 2BZ
Director NameMr Vadim Karpezov
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(3 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 2011)
RoleBusiness Conslutant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 151, Dorset House Gloucester Place
London
NW1 5AH
Director NameMr Ameer Karim
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressGuardian Business Recovery
72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Fletcher Ventures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,468,134
Cash£974
Current Liabilities£307,387

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

7 May 2008Delivered on: 14 May 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £26,200.00.
Outstanding
7 May 2008Delivered on: 14 May 2008
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £50,900.00.
Outstanding

Filing History

27 May 2018Final Gazette dissolved following liquidation (1 page)
27 February 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
21 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (11 pages)
21 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (11 pages)
8 June 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 June 2016 (2 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Statement of affairs with form 4.19 (6 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Compulsory strike-off action has been discontinued (1 page)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of Ameer Karim as a director on 30 January 2015 (1 page)
24 February 2015Termination of appointment of Ameer Karim as a director on 30 January 2015 (1 page)
9 February 2015Appointment of Mr Andrey Leonovich as a director on 30 January 2015 (2 pages)
9 February 2015Appointment of Mr Andrey Leonovich as a director on 30 January 2015 (2 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Director's details changed for Mr Ameer Karim on 6 February 2014 (2 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Director's details changed for Mr Ameer Karim on 6 February 2014 (2 pages)
19 February 2014Director's details changed for Mr Ameer Karim on 6 February 2014 (2 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (4 pages)
2 October 2013Annual return made up to 13 September 2013 with a full list of shareholders (4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
8 July 2011Appointment of Ameer Karim as a director (3 pages)
8 July 2011Appointment of Ameer Karim as a director (3 pages)
8 July 2011Termination of appointment of Vadim Karpezov as a director (2 pages)
8 July 2011Termination of appointment of Vadim Karpezov as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2010Appointment of Mr Vadim Karpezov as a director (3 pages)
28 October 2010Termination of appointment of Andrei Fomin as a director (2 pages)
28 October 2010Termination of appointment of Andrei Fomin as a director (2 pages)
28 October 2010Appointment of Mr Vadim Karpezov as a director (3 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
28 September 2010Secretary's details changed for Hf Secretarial Services Limited on 12 September 2010 (2 pages)
28 September 2010Secretary's details changed for Hf Secretarial Services Limited on 12 September 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
17 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 February 2009Director's change of particulars / andrei fomin / 16/01/2009 (1 page)
16 February 2009Director's change of particulars / andrei fomin / 16/01/2009 (1 page)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
23 September 2008Return made up to 13/09/08; full list of members (4 pages)
14 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
14 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
4 June 2008Appointment terminated director and secretary steven gutteridge (1 page)
4 June 2008Secretary appointed hf secretarial services LIMITED (2 pages)
4 June 2008Director appointed andrei fomin (2 pages)
4 June 2008Director appointed andrei fomin (2 pages)
4 June 2008Secretary appointed hf secretarial services LIMITED (2 pages)
4 June 2008Registered office changed on 04/06/2008 from 1 kings avenue london N21 3NA (1 page)
4 June 2008Registered office changed on 04/06/2008 from 1 kings avenue london N21 3NA (1 page)
4 June 2008Appointment terminated director and secretary steven gutteridge (1 page)
4 June 2008Appointment terminated director gavin sunshine (1 page)
4 June 2008Appointment terminated director gavin sunshine (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 September 2007Incorporation (15 pages)
13 September 2007Incorporation (15 pages)