Company NamePractus Limited
Company StatusDissolved
Company Number07193402
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ian Anthony Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(1 week, 6 days after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Justin Marc Davies
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(2 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanmore House 1st Floor
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre, Mead Lane
Hertford
SG13 7BJ

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Final Gazette dissolved following liquidation (1 page)
31 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
31 January 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
1 June 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 1 June 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
8 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 December 2011Registered office address changed from 1st Floor, Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 1St Floor, Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 1St Floor, Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 7 December 2011 (2 pages)
6 December 2011Statement of affairs with form 4.19 (6 pages)
6 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Appointment of a voluntary liquidator (1 page)
6 December 2011Statement of affairs with form 4.19 (6 pages)
6 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-29
(1 page)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 200
(5 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 200
(5 pages)
20 July 2010Appointment of Justin Marc Davies as a director (4 pages)
20 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 200
(4 pages)
20 July 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
20 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 200
(4 pages)
20 July 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
20 July 2010Appointment of Justin Marc Davies as a director (4 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 April 2010Termination of appointment of Joanna Saban as a director (2 pages)
14 April 2010Appointment of Ian Anthony Davies as a director (3 pages)
14 April 2010Appointment of Ian Anthony Davies as a director (3 pages)
14 April 2010Termination of appointment of Joanna Saban as a director (2 pages)
1 April 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 1 April 2010 (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)