Company NameBar Forty One Limited
Company StatusDissolved
Company Number06802067
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 3 months ago)
Dissolution Date10 December 2015 (8 years, 4 months ago)
Previous NameChelmsford Leisure Limited

Business Activity

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

Directors

Director NameAlexander Russell Bartlett
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Secretary NameMr Russell Bartlett
StatusClosed
Appointed14 February 2011(2 years after company formation)
Appointment Duration4 years, 10 months (closed 10 December 2015)
RoleCompany Director
Correspondence AddressBlanket Hall Beggar Hill
Fryerning
Ingatestone
Essex
CM4 0PD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameSimon Johnson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
Beggar Hill, Fryerning
Ingatestone
Essex
CM4 0PE
Director NameMr Russell Derek Bartlett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

2 at £1Alex Bartlett
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,663
Cash£21,088
Current Liabilities£79,020

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 December 2015Final Gazette dissolved following liquidation (1 page)
10 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (15 pages)
10 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
10 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (15 pages)
10 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
10 September 2015Liquidators statement of receipts and payments to 2 September 2015 (15 pages)
10 September 2015Liquidators statement of receipts and payments to 2 September 2015 (15 pages)
15 July 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 15 July 2014 (2 pages)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Appointment of a voluntary liquidator (1 page)
14 July 2014Statement of affairs with form 4.19 (9 pages)
14 July 2014Statement of affairs with form 4.19 (9 pages)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
8 November 2013Termination of appointment of Russell Bartlett as a director (1 page)
8 November 2013Termination of appointment of Russell Bartlett as a director (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 2
(4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Registered office address changed from Oak House Crossways, Shenfield Brentwood Essex CM158QY England on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Oak House Crossways, Shenfield Brentwood Essex CM158QY England on 13 April 2011 (1 page)
18 February 2011Company name changed chelmsford leisure LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Company name changed chelmsford leisure LIMITED\certificate issued on 18/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Essex Technology Centre the Gables Ongar Essex CM5 0GA on 16 February 2011 (1 page)
16 February 2011Registered office address changed from Essex Technology Centre the Gables Ongar Essex CM5 0GA on 16 February 2011 (1 page)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
14 February 2011Director's details changed for Alex Bartlett on 1 October 2010 (2 pages)
14 February 2011Appointment of Mr Russell Bartlett as a secretary (2 pages)
14 February 2011Appointment of Mr Russell Bartlett as a director (2 pages)
14 February 2011Appointment of Mr Russell Bartlett as a director (2 pages)
14 February 2011Director's details changed for Alex Bartlett on 1 October 2010 (2 pages)
14 February 2011Appointment of Mr Russell Bartlett as a secretary (2 pages)
14 February 2011Director's details changed for Alex Bartlett on 1 October 2010 (2 pages)
14 February 2011Termination of appointment of Simon Johnson as a director (1 page)
14 February 2011Termination of appointment of Simon Johnson as a director (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 April 2010Ad 26/01/09-28/04/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 April 2010Ad 26/01/09-28/04/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 April 2009Director appointed simon johnson (2 pages)
29 April 2009Director appointed simon johnson (2 pages)
29 April 2009Director appointed alex bartlett (2 pages)
29 April 2009Director appointed alex bartlett (2 pages)
27 January 2009Appointment terminated director yomtov jacobs (1 page)
27 January 2009Appointment terminated director yomtov jacobs (1 page)
26 January 2009Incorporation (9 pages)
26 January 2009Incorporation (9 pages)