Company NameVinyl Bars Ltd
Company StatusDissolved
Company Number08788033
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Keith Anthony Roach
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyldecrest House 35-39 New Road
Rainham
Essex
RM13 8DR
Director NameMr Leslie Derek Richards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(7 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
HA1 1RA

Location

Registered Address166 College Road
Harrow
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

23 October 2020Cessation of Les Richards as a person with significant control on 1 January 2018 (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
11 May 2018Cessation of Alfred William Best as a person with significant control on 1 April 2018 (1 page)
11 January 2018Notification of Alfred William Best as a person with significant control on 1 May 2016 (4 pages)
11 January 2018Notification of Alfred William Best as a person with significant control on 1 May 2016 (4 pages)
11 January 2018Termination of appointment of Leslie Derek Richards as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Leslie Derek Richards as a director on 1 January 2018 (1 page)
15 November 2017Registered office address changed from 857 London Road Grays Essex RM20 3AT to 166 College Road Harrow HA1 1RA on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 857 London Road Grays Essex RM20 3AT to 166 College Road Harrow HA1 1RA on 15 November 2017 (1 page)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(7 pages)
14 April 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
13 November 2014Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR United Kingdom to 857 London Road Grays Essex RM20 3AT on 13 November 2014 (1 page)
13 November 2014Registered office address changed from Wyldecrest House 35-39 New Road Rainham Essex RM13 8DR United Kingdom to 857 London Road Grays Essex RM20 3AT on 13 November 2014 (1 page)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(3 pages)
28 July 2014Termination of appointment of Keith Anthony Roach as a director on 1 July 2014 (1 page)
28 July 2014Termination of appointment of Keith Anthony Roach as a director on 1 July 2014 (1 page)
2 July 2014Appointment of Mr Leslie Derek Richards as a director (2 pages)
2 July 2014Appointment of Mr Leslie Derek Richards as a director (2 pages)
10 December 2013Appointment of Mr Keith Anthony Roach as a director (2 pages)
10 December 2013Appointment of Mr Keith Anthony Roach as a director (2 pages)
27 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
27 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 1
(36 pages)
25 November 2013Incorporation
Statement of capital on 2013-11-25
  • GBP 1
(36 pages)