London
SW1Y 6QW
Director Name | Charles Ryan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Bowls 104 West 29th Street 11th Floor New York Ny 10001 United States |
Director Name | Peter Shapiro |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | New York |
Correspondence Address | The Bowls 104 West 29th Street 11th Floor New York Ny 10001 United States |
Secretary Name | Christopher Kangis |
---|---|
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Almack House 26-28 King Street London SW1Y 6QW |
Website | www.brooklynbowl.com |
---|---|
Telephone | 020 20204020 |
Telephone region | London |
Registered Address | Almack House 26-28 King Street London SW1Y 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Anschutz Sports Holdings LTD 50.00% Ordinary A |
---|---|
50 at £1 | Brooklyn Bowl Parent (Uk) LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,737,708 |
Gross Profit | -£182,040 |
Net Worth | -£3,220,199 |
Cash | £146,845 |
Current Liabilities | £1,553,638 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 May 2017 | Full accounts made up to 31 December 2015 (20 pages) |
8 May 2017 | Full accounts made up to 31 December 2015 (20 pages) |
3 November 2016 | Auditor's resignation (1 page) |
3 November 2016 | Auditor's resignation (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
7 December 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX (1 page) |
27 May 2015 | Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX (1 page) |
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
6 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
30 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
30 May 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
23 August 2013 | Termination of appointment of Christopher Kangis as a secretary (1 page) |
23 August 2013 | Termination of appointment of Christopher Kangis as a secretary (1 page) |
1 August 2013 | Appointment of Charles Ryan as a director (3 pages) |
1 August 2013 | Appointment of Charles Ryan as a director (3 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
25 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
25 July 2013 | Appointment of Peter Shapiro as a director (3 pages) |
25 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Appointment of Peter Shapiro as a director (3 pages) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|