Company NameAbnocto Bar Company Limited
Company StatusDissolved
Company Number06943767
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Lutfi Ahmati
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 28 May 2019)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressStir 4 East Street
Epsom
Surrey
KT17 1HH
Director NameAleks Perpalaj
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 East Street
Epsom
KT17 1HH
Director NameMr Lee John Nicol
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFillies 4 East Street
Epsom
Surrey
KT17 1HH
Director NameMr David Otarashvili
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Park Terrace East
Horsham
West Sussex
RH13 5DJ
Director NameMr Damon Wellman
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFillies 4 East Street
Epsom
Surrey
KT17 1HH

Contact

Websitestir-epsom.co.uk

Location

Registered AddressStir
4 East Street
Epsom
Surrey
KT17 1HH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

34 at £1Damon Wellman
34.00%
Ordinary
33 at £1David Otarashvili
33.00%
Ordinary
33 at £1Lee John Nicol
33.00%
Ordinary

Financials

Year2014
Net Worth£1,861
Cash£3,175
Current Liabilities£3,814

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
11 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
28 February 2019Application to strike the company off the register (3 pages)
21 August 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
15 September 2017Change of details for Mr Syl Rexhepi as a person with significant control on 14 September 2017 (2 pages)
15 September 2017Director's details changed for Syl Rexhepi on 14 September 2017 (2 pages)
15 September 2017Director's details changed for Syl Rexhepi on 14 September 2017 (2 pages)
15 September 2017Change of details for Mr Syl Rexhepi as a person with significant control on 14 September 2017 (2 pages)
1 August 2017Director's details changed for Mr Lutfi Ahmati on 7 March 2017 (2 pages)
1 August 2017Change of details for Mr Lutfi Ahmati as a person with significant control on 7 March 2017 (2 pages)
1 August 2017Director's details changed for Mr Lutfi Ahmati on 7 March 2017 (2 pages)
1 August 2017Change of details for Mr Lutfi Ahmati as a person with significant control on 7 March 2017 (2 pages)
31 July 2017Notification of Syl Rexhepi as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
31 July 2017Notification of Lutfi Ahmati as a person with significant control on 1 July 2016 (2 pages)
31 July 2017Notification of Lutfi Ahmati as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
31 July 2017Notification of Syl Rexhepi as a person with significant control on 1 July 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders (4 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders (4 pages)
5 October 2015Annual return made up to 3 September 2015 with a full list of shareholders (4 pages)
26 September 2015Appointment of Mr Lutfi Ahmati as a director on 3 September 2015 (2 pages)
26 September 2015Appointment of Mr Lutfi Ahmati as a director on 3 September 2015 (2 pages)
26 September 2015Appointment of Mr Lutfi Ahmati as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of David Otarashvili as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of Damon Wellman as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of David Otarashvili as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of Lee John Nicol as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of Lee John Nicol as a director on 3 September 2015 (2 pages)
18 September 2015Appointment of Syl Rexhepi as a director on 3 September 2015 (3 pages)
18 September 2015Appointment of Syl Rexhepi as a director on 3 September 2015 (3 pages)
18 September 2015Termination of appointment of Lee John Nicol as a director on 3 September 2015 (2 pages)
18 September 2015Appointment of Syl Rexhepi as a director on 3 September 2015 (3 pages)
18 September 2015Termination of appointment of Damon Wellman as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of David Otarashvili as a director on 3 September 2015 (2 pages)
18 September 2015Termination of appointment of Damon Wellman as a director on 3 September 2015 (2 pages)
26 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Director's details changed for Mr Lee John Nicol on 25 June 2012 (2 pages)
20 July 2012Director's details changed for Mr Lee John Nicol on 25 June 2012 (2 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
15 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
15 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2009Incorporation (14 pages)
25 June 2009Incorporation (14 pages)