About

Registered Number: 04309069
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/06/2017 (6 years and 10 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Having been setup in 2001, Harry's Bar & Grill Ltd has its registered office in London, it has a status of "Dissolved". The companies director is listed as Robertson, William Graham at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTSON, William Graham 31 July 2015 04 January 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 March 2017
AD01 - Change of registered office address 04 March 2016
AD01 - Change of registered office address 29 February 2016
RESOLUTIONS - N/A 25 February 2016
4.20 - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 06 January 2016
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 05 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 17 February 2015
AA01 - Change of accounting reference date 17 February 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 January 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 05 August 2013
CERTNM - Change of name certificate 17 April 2013
AD01 - Change of registered office address 28 March 2013
CERTNM - Change of name certificate 05 March 2013
CONNOT - N/A 05 March 2013
CERTNM - Change of name certificate 26 February 2013
CONNOT - N/A 19 February 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 16 November 2012
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 16 November 2012
AA - Annual Accounts 16 November 2012
RT01 - Application for administrative restoration to the register 16 November 2012
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2012
TM02 - Termination of appointment of secretary 12 March 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 18 April 2011
AD01 - Change of registered office address 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 13 May 2010
AR01 - Annual Return 13 May 2010
AR01 - Annual Return 13 May 2010
AR01 - Annual Return 13 May 2010
AD01 - Change of registered office address 11 May 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 08 January 2010
AR01 - Annual Return 08 January 2010
AR01 - Annual Return 27 November 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 28 November 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 10 April 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2004
363s - Annual Return 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 14 November 2002
225 - Change of Accounting Reference Date 03 May 2002
395 - Particulars of a mortgage or charge 22 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.