Company NameTuaki Bars Ltd
Company StatusDissolved
Company Number06581192
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameDuncan Grahame Edwin Love
Date of BirthDecember 1975 (Born 48 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Horse 94 Brixton Hill
London
SW2 1QN
Director NameAbby Catherine Poole
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Horse 94 Brixton Hill
London
SW2 1QN
Secretary NameDuncan Grahame Edwin Love
NationalityNew Zealander
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White Horse 94 Brixton Hill
London
SW2 1QN
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressEarl Ferrers 22 Ellora Road
Streatham
London
SW16 6JF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£576
Cash£7,373
Current Liabilities£21,920

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2012Voluntary strike-off action has been suspended (1 page)
1 March 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2011Application to strike the company off the register (3 pages)
23 December 2011Application to strike the company off the register (3 pages)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 200
(5 pages)
3 September 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 200
(5 pages)
2 September 2010Director's details changed for Duncan Grahame Edwin Love on 30 April 2010 (2 pages)
2 September 2010Director's details changed for Abby Catherine Poole on 30 April 2010 (2 pages)
2 September 2010Director's details changed for Abby Catherine Poole on 30 April 2010 (2 pages)
2 September 2010Director's details changed for Duncan Grahame Edwin Love on 30 April 2010 (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
17 July 2008Registered office changed on 17/07/2008 from 7-11 woodcote road wallington surrey SM6 0LH uk (1 page)
17 July 2008Registered office changed on 17/07/2008 from 7-11 woodcote road wallington surrey SM6 0LH uk (1 page)
16 July 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
16 July 2008Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page)
21 May 2008Ad 30/04/08 gbp si 2@1=2 gbp ic 2/4 (2 pages)
21 May 2008Ad 30/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
21 May 2008Director appointed abby catherine poole (2 pages)
21 May 2008Director and secretary appointed duncan grahame edwin love (2 pages)
21 May 2008Director and secretary appointed duncan grahame edwin love (2 pages)
21 May 2008Director appointed abby catherine poole (2 pages)
1 May 2008Appointment Terminated Director laurence adams (1 page)
1 May 2008Appointment terminated director laurence adams (1 page)
30 April 2008Incorporation (14 pages)
30 April 2008Incorporation (14 pages)