Company NameClubalot Ltd
Company StatusDissolved
Company Number06796389
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)
Dissolution Date24 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Fraser Grant Donaldson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(1 day after company formation)
Appointment Duration4 years, 9 months (closed 24 October 2013)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence Address3 Gordon Road
Shenfield
Essex
CM15 8LR
Secretary NameMr Yacine Bouaouni
StatusClosed
Appointed01 October 2009(8 months, 1 week after company formation)
Appointment Duration4 years (closed 24 October 2013)
RoleCompany Director
Correspondence Address291-293 Green Lanes
London
Greater London
N13 4XS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameRowland Nicholas Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(1 day after company formation)
Appointment Duration2 months, 4 weeks (resigned 21 April 2009)
RoleConsultant
Correspondence Address20 Grenfell Mansions
Glaisher Street
London
SE8 3EU
Secretary NameYacine Bouaouni
StatusResigned
Appointed21 January 2009(1 day after company formation)
Appointment Duration8 months (resigned 23 September 2009)
RoleCompany Director
Correspondence Address12 Park West Edgware Road
London
W2 2QG

Location

Registered Address15-21 Ganton Street
London
W1F 9BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alison Donaldson
7.14%
Ordinary
50 at £1Fraser Grant Donaldson
7.14%
Ordinary
350 at £1Mect
50.00%
Ordinary
25 at £1Jonathan Lipman
3.57%
Ordinary
125 at £1Nicholas Laws
17.86%
Ordinary
100 at £1Questra Advisors Llc
14.29%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 October 2013Final Gazette dissolved following liquidation (1 page)
24 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (17 pages)
24 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (17 pages)
24 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
24 July 2013Liquidators statement of receipts and payments to 19 July 2013 (17 pages)
24 July 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
17 October 2011Administrator's progress report to 6 October 2011 (12 pages)
17 October 2011Administrator's progress report to 6 October 2011 (12 pages)
17 October 2011Administrator's progress report to 6 October 2011 (12 pages)
6 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
6 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
29 November 2010Statement of administrator's proposal (14 pages)
29 November 2010Statement of administrator's proposal (14 pages)
14 October 2010Registered office address changed from 15-21 Ganton Street London W1F 9BN on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from 15-21 Ganton Street London W1F 9BN on 14 October 2010 (2 pages)
13 October 2010Appointment of an administrator (1 page)
13 October 2010Appointment of an administrator (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Compulsory strike-off action has been discontinued (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Director's details changed for Fraser Grant Donaldson on 20 January 2010 (2 pages)
20 September 2010Appointment of Mr Yacine Bouaouni as a secretary (2 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Appointment of Mr Yacine Bouaouni as a secretary (2 pages)
20 September 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 700
(6 pages)
20 September 2010Annual return made up to 20 January 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 700
(6 pages)
20 September 2010Director's details changed for Fraser Grant Donaldson on 20 January 2010 (2 pages)
20 September 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2009Appointment terminated secretary yacine bouaouni (1 page)
28 September 2009Appointment Terminated Secretary yacine bouaouni (1 page)
22 May 2009Resolutions
  • RES13 ‐ Sub-divide 100 ord shares of £1 21/04/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(6 pages)
22 May 2009Ad 19/05/09\gbp si [email protected]=69\gbp ic 1/70\ (3 pages)
22 May 2009Resolutions
  • RES13 ‐ Sub-divide 100 ord shares of £1 21/04/2009
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(6 pages)
22 May 2009Ad 19/05/09 gbp si [email protected]=69 gbp ic 1/70 (3 pages)
28 April 2009Registered office changed on 28/04/2009 from c/o ian murray & co 40 stockwell street london SE10 8EY (1 page)
28 April 2009Registered office changed on 28/04/2009 from c/o ian murray & co 40 stockwell street london SE10 8EY (1 page)
28 April 2009Appointment Terminated Director rowland hill (1 page)
28 April 2009Appointment terminated director rowland hill (1 page)
2 February 2009Director appointed rowland nicholas hill (2 pages)
2 February 2009Director appointed fraser grant donaldson (2 pages)
2 February 2009Secretary appointed yacine bouaouni (2 pages)
2 February 2009Director appointed fraser grant donaldson (2 pages)
2 February 2009Director appointed rowland nicholas hill (2 pages)
2 February 2009S-div (1 page)
2 February 2009S-div (1 page)
2 February 2009Secretary appointed yacine bouaouni (2 pages)
20 January 2009Appointment terminated director yomtov jacobs (1 page)
20 January 2009Appointment Terminated Director yomtov jacobs (1 page)
20 January 2009Incorporation (9 pages)
20 January 2009Incorporation (9 pages)