Company NamePooker Bash Limited
Company StatusDissolved
Company Number08381307
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date23 December 2022 (1 year, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJacqueline Jossa
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(1 day after company formation)
Appointment Duration9 years, 10 months (closed 23 December 2022)
RoleActress
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Secretary NameL A International Management Limited (Corporation)
StatusClosed
Appointed31 January 2013(1 day after company formation)
Appointment Duration9 years, 10 months (closed 23 December 2022)
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill
London
NW7 2DQ
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2013(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered AddressC/O Begbies Traynor 29th Floor 40
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Jacqueline Jossa
100.00%
Ordinary

Financials

Year2014
Net Worth£17,217
Cash£39,068
Current Liabilities£25,203

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 October 2020Liquidators' statement of receipts and payments to 31 July 2020 (13 pages)
21 August 2019Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to Daivd Rubin and Partners 26-28 Bedford Row London WC1R 4HE on 21 August 2019 (2 pages)
20 August 2019Appointment of a voluntary liquidator (3 pages)
20 August 2019Statement of affairs (8 pages)
20 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-01
(1 page)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
22 February 2013Appointment of Jacqueline Jossa as a director (3 pages)
22 February 2013Appointment of Jacqueline Jossa as a director (3 pages)
22 February 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
22 February 2013Termination of appointment of Dudley Miles as a director (2 pages)
22 February 2013Termination of appointment of Dudley Miles as a director (2 pages)
22 February 2013Appointment of L a International Management Limited as a secretary (3 pages)
22 February 2013Appointment of L a International Management Limited as a secretary (3 pages)
22 February 2013Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
30 January 2013Incorporation (24 pages)
30 January 2013Incorporation (24 pages)