Company NameBrooklyn Bowl (UK) Limited
Company StatusDissolved
Company Number08512919
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alistair Hardy Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleSenior Vice President Of Real
Country of ResidenceEngland
Correspondence AddressAlmack House 26-28 King Street
London
SW1Y 6QW
Director NameCharles Ryan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2013(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Bowls 104 West 29th Street
11th Floor
New York
Ny 10001
United States
Director NamePeter Shapiro
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed12 July 2013(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceNew York
Correspondence AddressThe Bowls 104 West 29th Street
11th Floor
New York
Ny 10001
United States
Secretary NameChristopher Kangis
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAlmack House 26-28 King Street
London
SW1Y 6QW

Contact

Websitewww.brooklynbowl.com
Telephone020 20204020
Telephone regionLondon

Location

Registered AddressAlmack House 26-28 King Street
London
SW1Y 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Anschutz Sports Holdings LTD
50.00%
Ordinary A
50 at £1Brooklyn Bowl Parent (Uk) LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£2,737,708
Gross Profit-£182,040
Net Worth-£3,220,199
Cash£146,845
Current Liabilities£1,553,638

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
17 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Full accounts made up to 31 December 2015 (20 pages)
8 May 2017Full accounts made up to 31 December 2015 (20 pages)
3 November 2016Auditor's resignation (1 page)
3 November 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
12 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
7 December 2015Full accounts made up to 31 December 2014 (18 pages)
7 December 2015Full accounts made up to 31 December 2014 (18 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(7 pages)
27 May 2015Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX (1 page)
27 May 2015Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX (1 page)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
30 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
30 May 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(6 pages)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(6 pages)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
(6 pages)
23 August 2013Termination of appointment of Christopher Kangis as a secretary (1 page)
23 August 2013Termination of appointment of Christopher Kangis as a secretary (1 page)
1 August 2013Appointment of Charles Ryan as a director (3 pages)
1 August 2013Appointment of Charles Ryan as a director (3 pages)
25 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100.00
(4 pages)
25 July 2013Particulars of variation of rights attached to shares (2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share re designation & other company business 12/07/2013
(25 pages)
25 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100.00
(4 pages)
25 July 2013Appointment of Peter Shapiro as a director (3 pages)
25 July 2013Particulars of variation of rights attached to shares (2 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share re designation & other company business 12/07/2013
(25 pages)
25 July 2013Appointment of Peter Shapiro as a director (3 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(39 pages)