Company Name592 Ltd
Company StatusDissolved
Company Number06380046
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 6 months ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(7 years after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusClosed
Appointed16 October 2014(7 years after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Daniel Charles Crouch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(1 day after company formation)
Appointment Duration7 years (resigned 16 October 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Gavin Sean Standing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(1 day after company formation)
Appointment Duration7 years (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Giles Jon Standing
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(1 day after company formation)
Appointment Duration7 years (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Secretary NameJane Louise Hargreaves
NationalityBritish
StatusResigned
Appointed25 September 2007(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2009)
RoleAdministrator
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameMr Shane Egan
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Edward James Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 December 2009(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2014)
Correspondence Address18 Hand Court
London
WC1V 6JF

Location

Registered AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

1 at £1580 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£119,434
Cash£179,167
Current Liabilities£194,251

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 September 2015Memorandum and Articles of Association (33 pages)
3 September 2015Statement of company's objects (2 pages)
3 September 2015Statement of company's objects (2 pages)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page)
19 November 2014Section 519 auditor's resignation (2 pages)
19 November 2014Section 519 auditor's resignation (2 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (8 pages)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
18 October 2014Satisfaction of charge 3 in full (4 pages)
18 October 2014Satisfaction of charge 3 in full (4 pages)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(7 pages)
12 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(7 pages)
12 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(7 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages)
10 December 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
10 December 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
10 December 2012Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages)
10 December 2012Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages)
10 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
10 December 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
10 December 2012Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages)
10 December 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
10 December 2012Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 December 2011Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages)
12 December 2011Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages)
12 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
12 December 2011Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages)
22 December 2009Termination of appointment of Jane Hargreaves as a secretary (1 page)
22 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 December 2009Appointment of Gorrie Whitson Secretarial Services Limited as a secretary (2 pages)
22 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 December 2009Termination of appointment of Jane Hargreaves as a secretary (1 page)
3 August 2009Return made up to 24/09/08; full list of members (4 pages)
3 August 2009Return made up to 24/09/08; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
22 December 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007New director appointed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
24 September 2007Incorporation (9 pages)
24 September 2007Incorporation (9 pages)