Company NameShakers Bar & Restaurant Limited
Company StatusDissolved
Company Number08493483
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Eric Littman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(1 year after company formation)
Appointment Duration4 years, 8 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Ian Michael Coffey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Director NameMr Jonathan Laurence Manson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Carl Daniel Peters
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
5 September 2018Termination of appointment of Carl Daniel Peters as a director on 5 September 2018 (1 page)
5 September 2018Termination of appointment of Jonathan Laurence Manson as a director on 5 September 2018 (1 page)
24 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 November 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
16 November 2017Current accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
25 October 2017Director's details changed for Mr Jonathan Laurence Manson on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Carl Daniel Peters on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Carl Daniel Peters on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Richard Eric Littman on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Carl Daniel Peters as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Carl Daniel Peters as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Richard Eric Littman on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Richard Eric Littman as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Change of details for Mr Richard Eric Littman as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Director's details changed for Mr Jonathan Laurence Manson on 25 October 2017 (2 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 99
(7 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 99
(7 pages)
22 April 2016Director's details changed for Mr Richard Eric Littman on 20 April 2015 (2 pages)
22 April 2016Director's details changed for Mr Richard Eric Littman on 20 April 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
(7 pages)
19 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 99
(7 pages)
16 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
23 December 2014Termination of appointment of Ian Michael Coffey as a director on 1 May 2014 (1 page)
23 December 2014Appointment of Mr Richard Eric Littman as a director on 1 May 2014 (2 pages)
23 December 2014Termination of appointment of Ian Michael Coffey as a director on 1 May 2014 (1 page)
23 December 2014Appointment of Mr Richard Eric Littman as a director on 1 May 2014 (2 pages)
23 December 2014Termination of appointment of Ian Michael Coffey as a director on 1 May 2014 (1 page)
23 December 2014Appointment of Mr Richard Eric Littman as a director on 1 May 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(6 pages)
20 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 99
(6 pages)
17 April 2013Incorporation (44 pages)
17 April 2013Incorporation (44 pages)