Company NameTPP Pub Co. Limited
Company StatusDissolved
Company Number07176620
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Timothy Enright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Arms 59-61 Leighton Road
Kentish Town
London
NW5 2QH
Director NameMrs Tracey Jane Williams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address173 Camden Road
London
NW1 9AZ
Director NameMr Peter George Enright
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gloucester Arms 59-61 Leighton Road
London
NW5 2QH
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressThe Gloucester Arms 59-61 Leighton Road
London
NW5 2QH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
11 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
(4 pages)
11 April 2011Termination of appointment of Peter Enright as a director (1 page)
11 April 2011Termination of appointment of Peter Enright as a director (1 page)
17 March 2010Appointment of Mrs Tracey Jane Williams as a director (2 pages)
17 March 2010Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 17 March 2010 (1 page)
17 March 2010Appointment of Mrs Tracey Jane Williams as a director (2 pages)
17 March 2010Appointment of Mr Peter George Enright as a director (2 pages)
17 March 2010Appointment of Mr Paul Timothy Enright as a director (2 pages)
17 March 2010Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 17 March 2010 (1 page)
17 March 2010Appointment of Mr Paul Timothy Enright as a director (2 pages)
17 March 2010Appointment of Mr Peter George Enright as a director (2 pages)
4 March 2010Termination of appointment of Rhys Evans as a director (1 page)
4 March 2010Termination of appointment of Rhys Evans as a director (1 page)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)