Company NameSpirit Bear Mezcals Limited
Company StatusDissolved
Company Number07803342
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Thomas Nicholas Allen Bullock
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited States
Correspondence Address39 Great Windmill Street
London
W1D 7LX
Secretary NameMr Thomas Nicholas Allen Bullock
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Great Windmill Street
London
W1D 7LX

Location

Registered AddressClive House
12 - 18 Queens Road
Weybridge
Surrey
KT13 9XB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,846
Cash£8,992
Current Liabilities£17,839

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
31 July 2015Registered office address changed from 48 Charles Townsend House Skinner Street London Greater London EC1R 0BS to Clive House 12 - 18 Queens Road Weybridge Surrey KT13 9XB on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 48 Charles Townsend House Skinner Street London Greater London EC1R 0BS to Clive House 12 - 18 Queens Road Weybridge Surrey KT13 9XB on 31 July 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from International House 39 Great Windmill Street, Piccadilly London W1D 7LX United Kingdom on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from International House 39 Great Windmill Street, Piccadilly London W1D 7LX United Kingdom on 30 April 2013 (2 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)