Company NameBack To Basics Pub Co Limited
Company StatusDissolved
Company Number08505087
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date7 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Paul Roomussaar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(9 months after company formation)
Appointment Duration3 years, 4 months (closed 07 June 2017)
RolePublican
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NamePaul Waterer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RolePublician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Oak 24 Watford Heath
Watford
WD19 4EU

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1 at £1Paul Roomussaar
50.00%
Ordinary
1 at £1Paul Waterer
50.00%
Ordinary

Financials

Year2014
Turnover£331,132
Gross Profit£182,575
Net Worth£12,447
Cash£2,471
Current Liabilities£38,807

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
7 March 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016 (2 pages)
25 June 2016Registered office address changed from Alfa House Molesey Road Walton-on-Thames KT12 3PD to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from Alfa House Molesey Road Walton-on-Thames KT12 3PD to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 25 June 2016 (2 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Statement of affairs with form 4.19 (5 pages)
21 June 2016Statement of affairs with form 4.19 (5 pages)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
(1 page)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-06
(1 page)
21 June 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption full accounts made up to 30 April 2015 (8 pages)
24 December 2015Termination of appointment of Paul Waterer as a director on 30 June 2015 (1 page)
24 December 2015Termination of appointment of Paul Waterer as a director on 30 June 2015 (1 page)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
21 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(4 pages)
17 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
17 December 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
30 January 2014Appointment of Paul Roomussaar as a director (3 pages)
30 January 2014Appointment of Paul Roomussaar as a director (3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)