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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 August 2005 | Outstanding |
N/A |
Debenture | 03 June 2005 | Outstanding |
N/A |