Company NameThe Red Pub Company Ltd
Company StatusDissolved
Company Number06421973
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Dissolution Date31 October 2017 (6 years, 6 months ago)
Previous NameDelipub Limited

Business Activity

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

Directors

Director NameMr Olivier Trotel Dimaria
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed07 October 2009(1 year, 11 months after company formation)
Appointment Duration8 years (closed 31 October 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address37 Bow Street
London
WC2E 7AU
Director NameMr Olivier Trotel Dimaria
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Saxon Drive
London
W3 0NX
Director NameMr Olivier Trotel Dimaria
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Saxon Drive
London
W3 0NX
Secretary NameTherese Trotel
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Saxon Drive
London
W3 0NX
Secretary NameMr Tapan Kumar Saha
StatusResigned
Appointed07 April 2008(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Correspondence Address33 Abbey Road
London
E15 3JZ
Secretary NameMr Alexandre Christophe
StatusResigned
Appointed04 November 2008(12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 October 2009)
RoleCompany Director
Correspondence Address61 Saxon Drive
London
W3 0NX
Director NameMr Joao Francisco Neves Da Silva
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed07 October 2009(1 year, 11 months after company formation)
Appointment Duration3 weeks (resigned 28 October 2009)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address37 Bow Street
London
WC2E 7AU

Location

Registered Address37 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Olivier Trotel
100.00%
Ordinary

Financials

Year2014
Net Worth£123,171
Cash£5,657
Current Liabilities£54,697

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

21 October 2009Delivered on: 28 October 2009
Satisfied on: 29 October 2010
Persons entitled: Hamidur Rahman Chowdhury

Classification: Legal charge
Secured details: £13,416.68 due or to become due from the company to the chargee.
Particulars: The assets of the business of the licenced public house at 37 bow street covent garden london under the name of the globe public house & restaurant.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (1 page)
7 August 2017Application to strike the company off the register (1 page)
20 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 8 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 July 2010Company name changed delipub LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
8 July 2010Company name changed delipub LIMITED\certificate issued on 08/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
8 July 2010Change of name notice (1 page)
8 July 2010Change of name notice (1 page)
4 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
4 June 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 December 2009Registered office address changed from C/O the Glove 37 Bow Street London WC2E 7AU United Kingdom on 23 December 2009 (1 page)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 December 2009Registered office address changed from C/O the Glove 37 Bow Street London WC2E 7AU United Kingdom on 23 December 2009 (1 page)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
28 October 2009Termination of appointment of Alexandre Christophe as a secretary (1 page)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Termination of appointment of Joao Da Silva as a director (1 page)
28 October 2009Termination of appointment of Alexandre Christophe as a secretary (1 page)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Termination of appointment of Joao Da Silva as a director (1 page)
13 October 2009Appointment of Mr Olivier Trotel as a director (2 pages)
13 October 2009Appointment of Mr Olivier Trotel as a director (2 pages)
9 October 2009Termination of appointment of Olivier Trotel as a director (1 page)
9 October 2009Termination of appointment of Olivier Trotel as a director (1 page)
8 October 2009Appointment of Mr. Joao Francisco Neves Da Silva as a director (2 pages)
8 October 2009Appointment of Mr. Joao Francisco Neves Da Silva as a director (2 pages)
7 October 2009Registered office address changed from 61 Saxon Drive London W3 0NX United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 61 Saxon Drive London W3 0NX United Kingdom on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 61 Saxon Drive London W3 0NX United Kingdom on 7 October 2009 (1 page)
21 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 January 2009Return made up to 08/11/08; full list of members (5 pages)
12 January 2009Return made up to 08/11/08; full list of members (5 pages)
4 November 2008Secretary appointed mr. Alexandre christophe (1 page)
4 November 2008Secretary appointed mr. Alexandre christophe (1 page)
15 July 2008Appointment terminated secretary tapan saha (1 page)
15 July 2008Appointment terminated secretary tapan saha (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o bss associates LTD 116 sussex gardens london W2 1UA (1 page)
11 July 2008Registered office changed on 11/07/2008 from c/o bss associates LTD 116 sussex gardens london W2 1UA (1 page)
8 May 2008Appointment terminated secretary therese trotel (1 page)
8 May 2008Appointment terminated director oliver trotel (1 page)
8 May 2008Appointment terminated director oliver trotel (1 page)
8 May 2008Appointment terminated secretary therese trotel (1 page)
10 April 2008Director appointed oliver rodolphe pierre trotel (1 page)
10 April 2008Secretary appointed tapan kumar saha (1 page)
10 April 2008Registered office changed on 10/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
10 April 2008Secretary appointed tapan kumar saha (1 page)
10 April 2008Registered office changed on 10/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
10 April 2008Director appointed oliver rodolphe pierre trotel (1 page)
8 November 2007Incorporation (15 pages)
8 November 2007Incorporation (15 pages)