Company NameBlackfriars Wine Bar Limited
Company StatusDissolved
Company Number07578781
CategoryPrivate Limited Company
Incorporation Date25 March 2011(13 years, 1 month ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Rachael Rayment
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Rakesh Kapoor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Sheetal Kapoor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropoint Centre 5-11 Lavington Street
Southwark
London
SE1 0NZ
Secretary NameMr Richard Green
StatusResigned
Appointed25 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA

Contact

Websiteblackfriarswinebar.co.uk
Telephone020 79280905
Telephone regionLondon

Location

Registered AddressEdge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Europoint Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,802
Cash£35,923
Current Liabilities£223,250

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 January 2022Final Gazette dissolved following liquidation (1 page)
6 October 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
26 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages)
1 December 2020Termination of appointment of Rakesh Kapoor as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Ms Rachael Rayment as a director on 30 November 2020 (2 pages)
11 November 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
9 November 2020Termination of appointment of Richard Green as a secretary on 6 November 2020 (1 page)
9 November 2020Cessation of Sheetal Kapoor as a person with significant control on 10 September 2020 (1 page)
24 October 2020Registered office address changed from Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 24 October 2020 (2 pages)
20 October 2020Appointment of a voluntary liquidator (4 pages)
20 October 2020Statement of affairs (9 pages)
20 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-05
(1 page)
11 September 2020Termination of appointment of Sheetal Kapoor as a director on 10 September 2020 (1 page)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
30 April 2019Secretary's details changed for Mr Richard Green on 29 April 2019 (1 page)
29 April 2019Director's details changed for Mr Rakesh Kapoor on 29 April 2019 (2 pages)
29 April 2019Director's details changed for Mr Sheetal Kapoor on 29 April 2019 (2 pages)
11 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
24 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
17 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 September 2013Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 10 September 2013 (1 page)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
11 May 2012Director's details changed for Mr Sheetal Kapoor on 25 March 2012 (2 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
11 May 2012Director's details changed for Mr Sheetal Kapoor on 25 March 2012 (2 pages)
5 July 2011Secretary's details changed for Mr Richard Green on 25 March 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Richard Green on 25 March 2011 (2 pages)
30 March 2011Appointment of Mr Richard Green as a secretary (2 pages)
30 March 2011Appointment of Mr Sheetal Kapoor as a director (2 pages)
30 March 2011Appointment of Mr Sheetal Kapoor as a director (2 pages)
30 March 2011Appointment of Mr Richard Green as a secretary (2 pages)
29 March 2011Appointment of Mr Rakesh Kapoor as a director (2 pages)
29 March 2011Appointment of Mr Rakesh Kapoor as a director (2 pages)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2011Termination of appointment of Ela Shah as a director (1 page)
25 March 2011Termination of appointment of Ela Shah as a director (1 page)
25 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)