Company Name158 Hart Plain Avenue Limited
Company StatusDissolved
Company Number07108840
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)
Previous NameBacchus (Brewmaster) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocubis Limited 14 New Burlington Street
London
W1S 3BQ
Director NameMr Matthew Cornish Gresham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years after company formation)
Appointment Duration3 years, 4 months (closed 26 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Regent Street
London
SW1Y 4LR
Director NameMr David Alan Roberts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocubis Limited 14 New Burlington Street
London
W1S 3BQ

Contact

Websitewww.ocubis.co.uk/
Email address[email protected]
Telephone020 72926360
Telephone regionLondon

Location

Registered Address15 Regent Street
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Bacchus Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,678
Current Liabilities£83,678

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
3 October 2014 (4 pages)
3 October 2014 (4 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (4 pages)
24 September 2013 (4 pages)
24 September 2013 (4 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
3 October 2012 (4 pages)
3 October 2012 (4 pages)
20 March 2012Appointment of Mr Matt Gresham as a director on 1 January 2012 (2 pages)
20 March 2012Appointment of Mr Matt Gresham as a director on 1 January 2012 (2 pages)
20 March 2012Appointment of Mr Matt Gresham as a director on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
23 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom on 23 December 2011 (1 page)
23 December 2011Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
23 December 2011Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page)
23 December 2011Registered office address changed from 64 Knightsbridge London SW1X 7JF United Kingdom on 23 December 2011 (1 page)
13 September 2011 (4 pages)
13 September 2011 (4 pages)
24 March 2011Company name changed bacchus (brewmaster) LIMITED\certificate issued on 24/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-23
(3 pages)
24 March 2011Company name changed bacchus (brewmaster) LIMITED\certificate issued on 24/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-23
(3 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Mr David Roberts on 22 January 2010 (2 pages)
23 January 2010Director's details changed for Mr David Roberts on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Jonathan Michael Hunt on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Jonathan Michael Hunt on 22 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Jonathan Michael Hunt on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Jonathan Michael Hunt on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Jonathan Michael Hunt on 18 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Jonathan Michael Hunt on 18 January 2010 (2 pages)
18 December 2009Incorporation (49 pages)
18 December 2009Incorporation (49 pages)