Company Name28 Broadwick Street Limited
Company StatusDissolved
Company Number08135723
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameThe Kent Beer Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr James Lempriere Anley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 30 Percy Street
London
W1T 2DB
Director NameMiss Fleur Emery
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 30 Percy Street
London
W1T 2DB

Location

Registered Address30 30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

12.3k at £0.01James Anley
61.43%
Ordinary A
10k at £0.01Fleur Emery
50.26%
Ordinary A
1000 at £0.01Andrew Evans
5.01%
Ordinary A
1000 at £0.01Christian Foyer
5.01%
Ordinary A
800 at £0.01Jerry Epton
4.01%
Ordinary A
800 at £0.01Simon Hampel
4.01%
Ordinary A
600 at £0.01Stephen Mitchell
3.01%
Ordinary A
500 at £0.01Allen Swift
2.50%
Ordinary A
500 at £0.01Chris Donegan
2.50%
Ordinary A
500 at £0.01Christian Banfield
2.50%
Ordinary A
500 at £0.01Hugh Taylor
2.50%
Ordinary A
500 at £0.01James Spokoini
2.50%
Ordinary A
500 at £0.01Jonathan Court
2.50%
Ordinary A
500 at £0.01Juliet Pedrazas
2.50%
Ordinary A
500 at £0.01Rob Gorham
2.50%
Ordinary A
500 at £0.01Sarah Barron
2.50%
Ordinary A
500 at £0.01Tobias Wilson
2.50%
Ordinary A
500 at £0.01William Mawer
2.50%
Ordinary A
3.5k at £0.01Ewan Kirk
17.53%
Ordinary A
2k at £0.01Steven Varlakhov
10.02%
Ordinary A

Financials

Year2014
Net Worth£103,488
Cash£65,349

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
3 December 2014Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 199.645
(11 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 199.645
(11 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB England on 5 November 2013 (1 page)
5 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
5 November 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB England on 5 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Wardour House 112-114 Wardour Street Soho London W1F 0TR England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 4 Wardour House 112-114 Wardour Street Soho London W1F 0TR England on 4 November 2013 (1 page)
12 August 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 199.645
(4 pages)
12 August 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 199.645
(4 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Sub-division of shares on 4 March 2013 (5 pages)
12 August 2013Sub-division of shares on 4 March 2013 (5 pages)
2 July 2013Registered office address changed from 61 Douglas Buildings Marshalsea Road London SE1 1EL United Kingdom on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 61 Douglas Buildings Marshalsea Road London SE1 1EL United Kingdom on 2 July 2013 (1 page)
4 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creat new class of b investment shares 14/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
29 October 2012Company name changed the kent beer company LIMITED\certificate issued on 29/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-29
(3 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)