Company NameBeer Pub Ltd
Company StatusDissolved
Company Number08330552
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Katarzyna Maria Wassef
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Samir Wassef
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Finsbury Road
London
N22 8PA
Director NameMr Joseph Lewis
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2014)
RoleManager
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Samir Louis Wassef
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEgyptian
StatusResigned
Appointed19 September 2014(1 year, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 August 2015)
RoleLandlord
Country of ResidenceUnited Kingdom
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

Shareholders

50 at £1Joseph Lewis
50.00%
Ordinary
50 at £1Samir Wassef
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,243
Cash£2,018
Current Liabilities£14,508

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
17 August 2015Termination of appointment of Samir Louis Wassef as a director on 14 August 2015 (1 page)
17 August 2015Appointment of Mrs Katarzyna Wassef as a director on 14 August 2015 (2 pages)
9 June 2015Termination of appointment of Joseph Lewis as a director on 19 September 2014 (1 page)
9 June 2015Appointment of Mr Samir Wassef as a director on 19 September 2014 (2 pages)
8 June 2015Registered office address changed from C/O Prince Bar 1 Finsbury Road London N22 8PA to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from C/O Prince Bar 1 Finsbury Road London N22 8PA to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 8 June 2015 (1 page)
18 September 2014Termination of appointment of Samir Wassef as a director on 10 September 2014 (1 page)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(4 pages)
16 April 2013Appointment of Mr Joseph Lewis as a director (2 pages)
15 April 2013Appointment of Mr Samir Wassef as a director (2 pages)
15 April 2013Registered office address changed from 14 Frognal Avenue Harrow, Middlesex, HA1 2SF United Kingdom on 15 April 2013 (1 page)
18 December 2012Termination of appointment of Ela Shah as a director (1 page)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)