Company NameBlack Horse Pub Limited
Company StatusDissolved
Company Number07127472
CategoryPrivate Limited Company
Incorporation Date16 January 2010(14 years, 3 months ago)
Dissolution Date4 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr William Frank Griffith
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 2013(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 04 July 2019)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address1 Cross Street
Nettleham
Lincoln
LN2 2PB
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Howard John Griffith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cross Street
Nettleham
Lincoln
Lincolnshire
LN2 2PB
Director NameMrs Jillian Shirley Griffith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cross Street
Nettleham
Lincoln
Lincolnshire
LN2 2PB
Director NameMrs Jillian Shirley Griffith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cross Street
Nettleham
Lincoln
Lincolnshire
LN2 2PB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£58,707
Cash£5,685
Current Liabilities£71,933

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 March 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 15/02/2017 (19 pages)
8 March 2016Registered office address changed from C/O Roslyns Accounting Company the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 8 March 2016 (2 pages)
7 March 2016Appointment of a liquidator (1 page)
3 December 2013Order of court to wind up (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 August 2013Appointment of Mr William Frank Griffith as a director (2 pages)
15 August 2013Termination of appointment of Jillian Griffith as a director (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
14 June 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 100
(3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2012Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom on 1 November 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Appointment of Mrs Jillian Shirley Griffith as a director (2 pages)
24 February 2012Termination of appointment of Howard Griffith as a director (1 page)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
22 June 2011Termination of appointment of Jillian Griffith as a director (1 page)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
12 February 2010Statement of capital following an allotment of shares on 16 January 2010
  • GBP 100
(4 pages)
20 January 2010Termination of appointment of John Cowdry as a director (1 page)
20 January 2010Appointment of Mr Howard John Griffith as a director (2 pages)
20 January 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 20 January 2010 (1 page)
20 January 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
20 January 2010Appointment of Mrs Jillian Shirley Griffith as a director (2 pages)
16 January 2010Incorporation (34 pages)