Company Name103 Bar Limited
Company StatusDissolved
Company Number06790893
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 2 months ago)
Dissolution Date16 August 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Brown
Date of BirthMay 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed16 January 2009(2 days after company formation)
Appointment Duration10 years, 7 months (closed 16 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23d Drayton Park
London
N5 1NT
Director NameMr Savvas Demos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 14 Hall Road
St Johns Wood
London
NW8 9RB

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 August 2019Final Gazette dissolved following liquidation (1 page)
16 May 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
19 April 2018Liquidators' statement of receipts and payments to 14 March 2018 (15 pages)
12 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (13 pages)
12 April 2017Liquidators' statement of receipts and payments to 14 March 2017 (13 pages)
4 April 2016Liquidators' statement of receipts and payments to 14 March 2016 (12 pages)
4 April 2016Liquidators statement of receipts and payments to 14 March 2016 (12 pages)
4 April 2016Liquidators' statement of receipts and payments to 14 March 2016 (12 pages)
15 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (11 pages)
15 April 2015Liquidators' statement of receipts and payments to 14 April 2014 (9 pages)
15 April 2015Liquidators' statement of receipts and payments to 14 March 2015 (11 pages)
15 April 2015Liquidators statement of receipts and payments to 14 March 2015 (11 pages)
15 April 2015Liquidators' statement of receipts and payments to 14 April 2014 (9 pages)
15 April 2015Liquidators statement of receipts and payments to 14 April 2014 (9 pages)
1 April 2014Liquidators statement of receipts and payments to 14 March 2013 (10 pages)
1 April 2014Liquidators' statement of receipts and payments to 14 March 2013 (9 pages)
1 April 2014Liquidators' statement of receipts and payments to 14 March 2013 (10 pages)
1 April 2014Liquidators' statement of receipts and payments to 14 March 2013 (10 pages)
1 April 2014Liquidators statement of receipts and payments to 14 March 2013 (9 pages)
1 April 2014Liquidators' statement of receipts and payments to 14 March 2013 (9 pages)
2 April 2012Appointment of a voluntary liquidator (2 pages)
2 April 2012Court order insolvency:miscellaneous:-change of liquidators 2204 of 2012 (15 pages)
2 April 2012Appointment of a voluntary liquidator (2 pages)
2 April 2012Registered office address changed from Rifsons 63-64 Charles Lane London NW8 7SB on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Rifsons 63-64 Charles Lane London NW8 7SB on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Rifsons 63-64 Charles Lane London NW8 7SB on 2 April 2012 (2 pages)
2 April 2012Court order insolvency:miscellaneous:-change of liquidators 2204 of 2012 (15 pages)
21 October 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 94-96 Seymour Place London W1H 1NB on 21 October 2010 (1 page)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Appointment of a voluntary liquidator (1 page)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2010Statement of affairs with form 4.19 (6 pages)
20 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2010Statement of affairs with form 4.19 (6 pages)
24 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(4 pages)
24 March 2010Annual return made up to 14 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 1
(4 pages)
16 January 2009Appointment terminated director savvas demos (1 page)
16 January 2009Appointment terminated director savvas demos (1 page)
16 January 2009Director appointed martin brown (1 page)
16 January 2009Director appointed martin brown (1 page)
14 January 2009Incorporation (14 pages)
14 January 2009Incorporation (14 pages)