About

Registered Number: 03822201
Date of Incorporation: 09/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2015 (8 years and 8 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Based in London, The Common Pub Company Ltd was registered on 09 August 1999, it's status is listed as "Dissolved". We don't know the number of employees at the business. The current directors of the company are listed as Terry, Julia, Whittaker, Roger Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Julia 10 August 1999 29 February 2000 1
WHITTAKER, Roger Joseph 10 August 1999 31 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2015
4.68 - Liquidator's statement of receipts and payments 05 May 2015
AD01 - Change of registered office address 08 April 2014
RESOLUTIONS - N/A 04 April 2014
RESOLUTIONS - N/A 04 April 2014
4.20 - N/A 04 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH03 - Change of particulars for secretary 05 September 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 20 April 2011
MG01 - Particulars of a mortgage or charge 10 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 06 June 2006
395 - Particulars of a mortgage or charge 18 October 2005
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 18 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
363s - Annual Return 27 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 12 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2001
AA - Annual Accounts 04 September 2001
CERTNM - Change of name certificate 23 January 2001
363s - Annual Return 31 October 2000
225 - Change of Accounting Reference Date 26 June 2000
287 - Change in situation or address of Registered Office 13 March 2000
CERTNM - Change of name certificate 02 March 2000
395 - Particulars of a mortgage or charge 19 January 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
NEWINC - New incorporation documents 09 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 September 2010 Outstanding

N/A

Legal charge of licensed premises 27 September 2005 Outstanding

N/A

Mortgage debenture 06 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.