Company NameBar Spirit Ltd
Company StatusDissolved
Company Number08348466
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

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

Director

Director NameMr Anthony Fabien Stephane Bannier
Date of BirthMarch 1985 (Born 39 years ago)
NationalityFrench
StatusClosed
Appointed07 January 2013(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence Address71 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anthony Bannier
100.00%
Ordinary

Financials

Year2014
Net Worth£218
Cash£3,268
Current Liabilities£7,441

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
7 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 May 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Registered office address changed from 47 Wells Street Flat 1 London W1T 3PN to 71 Shelton Street Covent Garden London WC2H 9JQ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 47 Wells Street Flat 1 London W1T 3PN to 71 Shelton Street Covent Garden London WC2H 9JQ on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Anthony Fabien Stephane Bannier on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Anthony Fabien Stephane Bannier on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Director's details changed for Mr Anthony Bannier on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Anthony Bannier on 7 January 2013 (2 pages)
19 May 2014Registered office address changed from 48 Brandon Street London SE17 1NL England on 19 May 2014 (1 page)
19 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Director's details changed for Mr Anthony Fabien Stephane Bannier on 19 May 2014 (3 pages)
19 May 2014Director's details changed for Mr Anthony Bannier on 7 January 2013 (2 pages)
19 May 2014Registered office address changed from 48 Brandon Street London SE17 1NL England on 19 May 2014 (1 page)
19 May 2014Director's details changed for Mr Anthony Bannier on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Anthony Fabien Stephane Bannier on 19 May 2014 (3 pages)
19 May 2014Director's details changed for Mr Anthony Bannier on 7 January 2013 (2 pages)
19 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2013Director's details changed for Mr Anthony Bannier on 14 January 2013 (3 pages)
15 January 2013Director's details changed for Mr Anthony Bannier on 14 January 2013 (3 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)