Company NameThe Pavilion Cafe & Clubhouse Limited
Company StatusDissolved
Company Number07832766
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameBuddies American Diner Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Roger Martin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2015(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Dean Ernest Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 23 July 2014)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Dean Martin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 February 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMs Rebecca Leigh Winstone
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£23,662
Current Liabilities£38,096

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
15 December 2016Application to strike the company off the register (3 pages)
15 December 2016Application to strike the company off the register (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 March 2015Appointment of Mr Roger Martin as a director on 5 January 2015 (2 pages)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
9 March 2015Appointment of Mr Roger Martin as a director on 5 January 2015 (2 pages)
9 March 2015Termination of appointment of Rebecca Leigh Winstone as a director on 5 January 2015 (1 page)
9 March 2015Appointment of Mr Roger Martin as a director on 5 January 2015 (2 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Appointment of Ms Rebecca Winstone as a director on 24 July 2014 (2 pages)
24 July 2014Appointment of Ms Rebecca Winstone as a director on 24 July 2014 (2 pages)
24 July 2014Termination of appointment of Dean Ernest Martin as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Dean Ernest Martin as a director on 23 July 2014 (1 page)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
29 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 March 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Dean Martin as a director (1 page)
8 March 2013Termination of appointment of Dean Martin as a director (1 page)
8 March 2013Appointment of Mr Dean Ernest Martin as a director (2 pages)
8 March 2013Appointment of Mr Dean Ernest Martin as a director (2 pages)
26 February 2013Company name changed buddies american diner LTD\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2013Company name changed buddies american diner LTD\certificate issued on 26/02/13
  • RES15 ‐ Change company name resolution on 2013-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2013Appointment of Mr Dean Martin as a director (2 pages)
25 February 2013Appointment of Mr Dean Martin as a director (2 pages)
7 February 2013Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 7 February 2013 (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 6 November 2012 (1 page)
5 November 2012Termination of appointment of Peter Valaitis as a director (1 page)
5 November 2012Termination of appointment of Peter Valaitis as a director (1 page)
2 November 2011Incorporation (20 pages)
2 November 2011Incorporation (20 pages)