About

Registered Number: 05452391
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: 257 Hagley Road, Birmingham, West Midlands, B16 9NA

 

Based in Birmingham in West Midlands, The Lounge Bar (Holborn) Ltd was registered on 13 May 2005. We do not know the number of employees at this business. The organisation has 2 directors listed as Thind, Manjot Kiran, Thind, Parshotam Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THIND, Parshotam Singh 13 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
THIND, Manjot Kiran 13 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 February 2015
4.68 - Liquidator's statement of receipts and payments 19 December 2014
4.20 - N/A 05 November 2013
AD01 - Change of registered office address 31 October 2013
RESOLUTIONS - N/A 28 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
AA - Annual Accounts 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 14 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 18 February 2011
DISS40 - Notice of striking-off action discontinued 12 February 2011
AA - Annual Accounts 11 February 2011
DISS16(SOAS) - N/A 11 February 2011
GAZ1 - First notification of strike-off action in London Gazette 30 November 2010
DISS16(SOAS) - N/A 07 July 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 21 September 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
363s - Annual Return 18 July 2006
395 - Particulars of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 04 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 2005 Outstanding

N/A

Debenture 03 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.