Company NameBar Titania Ltd
Company StatusDissolved
Company Number08603079
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 8 months ago)
Dissolution Date4 October 2016 (7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Dominic Joseph Gibson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address62 Camden Road
London
NW1 9DR

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Dominic Joseph Gibson
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
18 February 2016Registered office address changed from 62 Camden Road London NW1 9DR to 20-22 Wenlock Road London N1 7GU on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 62 Camden Road London NW1 9DR to 20-22 Wenlock Road London N1 7GU on 18 February 2016 (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
4 September 2013Director's details changed for Mr Dominic Joseph Gibson on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Dominic Gibson on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Dominic Joseph Gibson on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Dominic Gibson on 4 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Dominic Joseph Gibson on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Dominic Gibson on 4 September 2013 (2 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)