Company NameThe Dale Arms Limited
DirectorJoanna Virginia Kristen Ormrod
Company StatusLiquidation
Company Number09069467
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Previous NameThe Forestdale Arms Limited

Business Activity

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

Directors

Director NameJoanna Virginia Kristen Ormrod
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forestdale Arms The Forestdale Centre
Croydon
Surrey
CR0 9AS
Director NameSimon Wills
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forestdale Arms The Forestdale Centre
Croydon
Surrey
CR0 9AS

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2021 (2 years, 10 months ago)
Next Return Due17 June 2022 (overdue)

Filing History

30 September 2023Liquidators' statement of receipts and payments to 20 July 2023 (19 pages)
10 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-21
(1 page)
10 August 2022Appointment of a voluntary liquidator (3 pages)
27 July 2022Statement of affairs (9 pages)
27 July 2022Registered office address changed from C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to Mountview Court 1148 High Road Whetstone London N20 0RA on 27 July 2022 (2 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
19 January 2022Company name changed the forestdale arms LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
(3 pages)
15 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 June 2020 (6 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Registered office address changed from C/O the Mccay Partnership Unit 24, Capital Business Centre, 2 South Croydon Surrey CR2 0BS to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 7 June 2017 (1 page)
7 June 2017Registered office address changed from C/O the Mccay Partnership Unit 24, Capital Business Centre, 2 South Croydon Surrey CR2 0BS to C/O the Mccay Partnership 24 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 7 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
24 July 2014Termination of appointment of Simon Wills as a director on 23 July 2014 (1 page)
24 July 2014Termination of appointment of Simon Wills as a director on 23 July 2014 (1 page)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
(37 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
(37 pages)