About

Registered Number: 06369866
Date of Incorporation: 13/09/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2018 (6 years ago)
Registered Address: C/O, GUARDIAN BUSINESS RECOVERY, 72 Temple Chambers Temple Avenue, London, EC4Y 0HP

 

Founded in 2007, 43 Bars Ltd are based in London, it's status is listed as "Dissolved". This organisation has 2 directors listed as Hf Secretarial Services Limited, Gutteridge, Steven.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUTTERIDGE, Steven 13 September 2007 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HF SECRETARIAL SERVICES LIMITED 01 May 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2018
LIQ14 - N/A 27 February 2018
LIQ03 - N/A 21 June 2017
AD01 - Change of registered office address 08 June 2016
RESOLUTIONS - N/A 03 June 2016
4.20 - N/A 03 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 06 May 2015
DISS40 - Notice of striking-off action discontinued 31 March 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 24 February 2015
AP01 - Appointment of director 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 September 2011
AP01 - Appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AR01 - Annual Return 29 September 2010
CH04 - Change of particulars for corporate secretary 28 September 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
363a - Annual Return 23 September 2008
225 - Change of Accounting Reference Date 14 July 2008
287 - Change in situation or address of Registered Office 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 May 2008 Outstanding

N/A

Rent deposit deed 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.