Company NameThe Gin Mill Company Limited
Company StatusDissolved
Company Number07969378
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date4 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr James Ross Couch
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMiss Sarah Jane Goodwin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameMiss Gabriella Balog
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityHungarian
StatusResigned
Appointed06 October 2014(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Church Road
Felixstowe
Suffolk
IP11 9NF
Director NameMr Szilard Szucs
Date of BirthAugust 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed06 October 2014(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2014)
RoleCompnay Director
Country of ResidenceEngland
Correspondence Address33 Church Road
Felixstowe
Suffolk
IP11 9NF

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£102,679
Cash£3,220
Current Liabilities£151,954

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

4 March 2019Final Gazette dissolved following liquidation (1 page)
4 December 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
30 April 2018Liquidators' statement of receipts and payments to 18 December 2017 (12 pages)
9 March 2017Liquidators' statement of receipts and payments to 18 December 2016 (8 pages)
9 March 2017Liquidators' statement of receipts and payments to 18 December 2016 (8 pages)
25 January 2016Liquidators statement of receipts and payments to 18 December 2015 (9 pages)
25 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (9 pages)
25 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (9 pages)
23 February 2015Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to 3 London Wall Buildings London EC2M 5PD on 23 February 2015 (1 page)
23 February 2015Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU to 3 London Wall Buildings London EC2M 5PD on 23 February 2015 (1 page)
7 January 2015Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 3 London Wall Buildings London EC2M 5PD to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 January 2015 (2 pages)
6 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
(1 page)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Statement of affairs with form 4.19 (6 pages)
6 January 2015Appointment of a voluntary liquidator (1 page)
6 January 2015Statement of affairs with form 4.19 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
28 October 2014Termination of appointment of Szilard Szucs as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Gabriella Balog as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Szilard Szucs as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Gabriella Balog as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Szilard Szucs as a director on 6 October 2014 (1 page)
28 October 2014Termination of appointment of Gabriella Balog as a director on 6 October 2014 (1 page)
13 October 2014Appointment of Miss Gabriella Balog as a director on 6 October 2014 (2 pages)
13 October 2014Appointment of Mr Szilard Szucs as a director on 6 October 2014 (2 pages)
13 October 2014Appointment of Miss Gabriella Balog as a director on 6 October 2014 (2 pages)
13 October 2014Appointment of Mr Szilard Szucs as a director on 6 October 2014 (2 pages)
13 October 2014Appointment of Miss Gabriella Balog as a director on 6 October 2014 (2 pages)
13 October 2014Appointment of Mr Szilard Szucs as a director on 6 October 2014 (2 pages)
23 May 2014Termination of appointment of Sarah Goodwin as a director (1 page)
23 May 2014Termination of appointment of Sarah Goodwin as a director (1 page)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
31 March 2014Director's details changed for Miss Sarah Jane Goodwin on 25 March 2013 (2 pages)
31 March 2014Director's details changed for Mr James Ross Couch on 25 March 2013 (2 pages)
31 March 2014Director's details changed for Miss Sarah Jane Goodwin on 25 March 2013 (2 pages)
31 March 2014Director's details changed for Mr James Ross Couch on 25 March 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 April 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 22 April 2013 (1 page)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 February 2012Incorporation (37 pages)
29 February 2012Incorporation (37 pages)