Company NameAllhallows Bar Limited
Company StatusDissolved
Company Number07448418
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Euan William Johnston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 January 2022)
RoleEvent Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarehorn House Paramour Street
Warehorn
Near Sandwich
Kent
Director NameMr Regan Edward McVaddy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address443 Galleon House 8 St. George Wharf
London
SW8 2LW
Director NameMr Soner Osman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Imber Close
Southgate
London
N14 4NA
Secretary NameMr Adem Soner Osman
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2013)
RoleCompany Director
Correspondence Address9 Imber Close
Southgate
London
N14 4NA
Director NameMr Janer Mutlu Osman
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(5 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 August 2017)
RoleTrainee Lawyer
Country of ResidenceEngland
Correspondence Address16 Palace Gates Road
London
N22 7BN
Director NameMr Stephen John Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2017(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Welbeck Avenue
Bromley
BR1 5DW
Director NameMr Stephen John Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2017(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Welbeck Avenue
Bromley
BR1 5DW
Director NameMr Stephen John Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2017(6 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 May 2017)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address22 Welbeck Avenue
Bromley
BR1 5DW

Location

Registered Address13-16 Allhallows Lane
London
EC4R 3UL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Soner Osman & Euan William Johnston
100.00%
Ordinary

Financials

Year2014
Net Worth£15,666
Current Liabilities£53,056

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
8 October 2021Application to strike the company off the register (3 pages)
1 July 2021Compulsory strike-off action has been discontinued (1 page)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
25 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
18 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
16 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
16 March 2018Notification of The Steelyard London Limited as a person with significant control on 23 August 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
6 November 2017Registered office address changed from 16 Palace Gates Road London N22 7BN England to 13-16 Allhallows Lane London EC4R 3UL on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 16 Palace Gates Road London N22 7BN England to 13-16 Allhallows Lane London EC4R 3UL on 6 November 2017 (1 page)
6 September 2017Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page)
6 September 2017Cessation of Soner Osman as a person with significant control on 23 August 2017 (1 page)
6 September 2017Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page)
6 September 2017Termination of appointment of Janer Mutlu Osman as a director on 23 August 2017 (1 page)
6 September 2017Termination of appointment of Soner Osman as a director on 23 August 2017 (1 page)
6 September 2017Cessation of Soner Osman as a person with significant control on 6 September 2017 (1 page)
26 May 2017Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Stephen John Williams as a director on 26 May 2017 (1 page)
25 May 2017Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page)
25 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages)
25 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (3 pages)
25 May 2017Termination of appointment of Stephen John Williams as a director on 23 May 2017 (1 page)
24 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
24 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
22 May 2017Termination of appointment of Stephen John Williams as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Stephen John Williams as a director on 22 May 2017 (1 page)
12 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
12 May 2017Appointment of Mr Stephen John Williams as a director on 12 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Regan Edward Mcvaddy on 12 April 2017 (2 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2016Appointment of Mr Janer Mutlu Osman as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Regan Edward Mcvaddy as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Janer Mutlu Osman as a director on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Regan Edward Mcvaddy as a director on 10 November 2016 (2 pages)
17 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 May 2016Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Registered office address changed from 9 Imber Close Southgate London N14 4NA to 16 Palace Gates Road London N22 7BN on 30 November 2015 (1 page)
30 November 2015Micro company accounts made up to 30 November 2014 (2 pages)
30 November 2015Micro company accounts made up to 30 November 2014 (2 pages)
30 November 2015Registered office address changed from 9 Imber Close Southgate London N14 4NA to 16 Palace Gates Road London N22 7BN on 30 November 2015 (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Compulsory strike-off action has been discontinued (1 page)
20 July 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Appointment of Mr Euan William Johnston as a director on 1 September 2014 (2 pages)
29 October 2014Appointment of Mr Euan William Johnston as a director on 1 September 2014 (2 pages)
29 October 2014Appointment of Mr Euan William Johnston as a director on 1 September 2014 (2 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 March 2014Termination of appointment of Adem Osman as a secretary (1 page)
19 March 2014Termination of appointment of Adem Osman as a secretary (1 page)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 February 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 100
(3 pages)
21 February 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 100
(3 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Statement of capital following an allotment of shares on 9 December 2011
  • GBP 100
(3 pages)
22 December 2011Appointment of Mr Adem Soner Osman as a secretary (1 page)
22 December 2011Appointment of Mr Adem Soner Osman as a secretary (1 page)
23 November 2010Incorporation (32 pages)
23 November 2010Incorporation (32 pages)