Company NameSerious Pubs Ltd
Company StatusDissolved
Company Number08391012
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Thomas James Furber
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 12 January 2021)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Foresters 45 High Street
Hampton Wick
Surrey
KT1 4DG
Director NameMr Robert Furber
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 High Street
Hampton Wick
Surrey
KT1 4DG

Location

Registered AddressThe Foresters
45 High Street
Hampton Wick
Surrey
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

51 at £1Thomas Furber
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,763
Cash£18,516
Current Liabilities£98,126

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2020Compulsory strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
15 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 51
(3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 51
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 51
(3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 51
(3 pages)
24 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 51
(3 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
22 October 2014Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page)
16 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 51
(3 pages)
16 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 51
(3 pages)
16 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 51
(3 pages)
11 February 2014Appointment of Mr Thomas James Furber as a director (2 pages)
11 February 2014Appointment of Mr Thomas James Furber as a director (2 pages)
11 February 2014Termination of appointment of Robert Furber as a director (1 page)
11 February 2014Termination of appointment of Robert Furber as a director (1 page)
6 February 2013Incorporation (43 pages)
6 February 2013Incorporation (43 pages)