Company NameThe New Island Pub Company Limited
Company StatusDissolved
Company Number06632047
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Dissolution Date10 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Edward Anthony Cameron Davis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(4 weeks after company formation)
Appointment Duration6 years, 9 months (closed 10 May 2015)
RoleSelf- Employed
Country of ResidenceUnited Kingdom
Correspondence Address359 Queenstown Road
London
SW8 4LH
Director NameMr Kim Loong Ng
Date of BirthJune 1962 (Born 61 years ago)
NationalityMalaysian
StatusClosed
Appointed28 July 2008(1 month after company formation)
Appointment Duration6 years, 9 months (closed 10 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Redwood Close
Southgate
London
N14 6HW
Secretary NameMr Kim Loong Ng
NationalityMalaysian
StatusClosed
Appointed28 July 2008(1 month after company formation)
Appointment Duration6 years, 9 months (closed 10 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Redwood Close
Southgate
London
N14 6HW
Director NameMr Olivier Daniaud
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusClosed
Appointed30 July 2009(1 year, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 10 May 2015)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address26b Saint Lukes Mews
London
W11 1DF
Director NameMr Olivier Daniaud
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2008(2 days after company formation)
Appointment Duration2 months (resigned 29 August 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address26b Saint Lukes Mews
London
W11 1DF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

54 at £1Mr O. Daniaud
54.00%
Ordinary
23 at £1Mr Edward A.c Davis
23.00%
Ordinary
23 at £1Mr Kim Loong Ng
23.00%
Ordinary

Financials

Year2014
Net Worth-£109,330
Cash£1,181
Current Liabilities£219,948

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 May 2015Final Gazette dissolved following liquidation (1 page)
10 May 2015Final Gazette dissolved following liquidation (1 page)
10 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
10 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
23 July 2014Liquidators' statement of receipts and payments to 26 May 2014 (15 pages)
23 July 2014Liquidators statement of receipts and payments to 26 May 2014 (15 pages)
23 July 2014Liquidators' statement of receipts and payments to 26 May 2014 (15 pages)
25 July 2013Liquidators' statement of receipts and payments to 26 May 2013 (14 pages)
25 July 2013Liquidators' statement of receipts and payments to 26 May 2013 (14 pages)
25 July 2013Liquidators statement of receipts and payments to 26 May 2013 (14 pages)
13 June 2012Liquidators statement of receipts and payments to 26 May 2012 (13 pages)
13 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (13 pages)
13 June 2012Liquidators' statement of receipts and payments to 26 May 2012 (13 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 10 London Mews London W2 1HY Uk on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 10 London Mews London W2 1HY Uk on 21 February 2012 (2 pages)
3 June 2011Statement of affairs with form 4.19 (6 pages)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Statement of affairs with form 4.19 (6 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(6 pages)
13 April 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(6 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
17 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (11 pages)
10 March 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
10 March 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
31 July 2009Director appointed mr olivier etienne michel marie daniaud (1 page)
31 July 2009Director appointed mr olivier etienne michel marie daniaud (1 page)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
27 July 2009Return made up to 27/06/09; full list of members (3 pages)
15 October 2008Appointment terminated director olivier daniaud (1 page)
15 October 2008Appointment terminated director olivier daniaud (1 page)
2 September 2008Director appointed mr olivier etienne michel daniaud (2 pages)
2 September 2008Director appointed mr olivier etienne michel daniaud (2 pages)
31 July 2008Secretary appointed mr kim loong ng (1 page)
31 July 2008Secretary appointed mr kim loong ng (1 page)
31 July 2008Director appointed mr kim loong ng (1 page)
31 July 2008Director appointed mr kim loong ng (1 page)
28 July 2008Director appointed mr edward anthony cameron davis (1 page)
28 July 2008Director appointed mr edward anthony cameron davis (1 page)
27 June 2008Incorporation (13 pages)
27 June 2008Appointment terminated director duport director LIMITED (1 page)
27 June 2008Incorporation (13 pages)
27 June 2008Appointment terminated director duport director LIMITED (1 page)