Company NameN&V Bars Limited
Company StatusDissolved
Company Number08693882
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Neil Oliver
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake Lake Avenue
South Shields
Tyne And Wear
NE34 7AY
Secretary NameMr Neil Oliver
StatusClosed
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lake Lake Avenue
South Shields
Tyne And Wear
NE34 7AY
Director NameMrs Victoria Chisholm
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake Lake Avenue
South Shields
Tyne And Wear
NE34 7AY

Location

Registered AddressThe Lake
Lake Avenue
South Shields
Tyne And Wear
NE34 7AY
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
14 July 2014Termination of appointment of Victoria Chisholm as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Victoria Chisholm as a director on 14 July 2014 (1 page)
14 May 2014Registered office address changed from 76 Walter Street Jarrow Tyne & Wear NE32 3PQ United Kingdom on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 76 Walter Street Jarrow Tyne & Wear NE32 3PQ United Kingdom on 14 May 2014 (1 page)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)