This company is commonly known as Bar Services Company Limited. The company was founded 24 years ago and was given the registration number 03851920. The firm's registered office is in . You can find them at 289-293 High Holborn, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BAR SERVICES COMPANY LIMITED |
---|---|---|
Company Number | : | 03851920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 289-293 High Holborn, London, WC1V 7HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
289-293 High Holborn, London, WC1V 7HZ | Director | 23 April 2019 | Active |
289-293 High Holborn, London, WC1V 7HZ | Secretary | 13 September 2013 | Active |
23 Cedars Road, Beddington, CR0 4PU | Secretary | 01 October 1999 | Active |
289-293 High Holborn, London, WC1V 7HZ | Secretary | 01 January 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1999 | Active |
60 Claremont Road, Surbiton, KT6 4RH | Director | 19 September 2001 | Active |
289-293 High Holborn, London, WC1V 7HZ | Director | 01 January 2015 | Active |
Flat E, 23-24 Great James Street, London, WC1N 3ES | Director | 18 July 2001 | Active |
23 Cedars Road, Beddington, CR0 4PU | Director | 18 March 2003 | Active |
289-293 High Holborn, London, WC1V 7HZ | Director | 23 April 2019 | Active |
52 Ravenscroft Avenue, Wembly, HA9 9TL | Director | 19 July 2007 | Active |
18 Woodcote Avenue, Wallington, SM6 0QY | Director | 01 October 1999 | Active |
41 Gloucester Circus, Greenwich, SE10 8RY | Director | 23 October 2006 | Active |
31 Audley Gate, Peterborough, PE3 9PG | Director | 01 October 1999 | Active |
9 Little Street Leonards, East Sheen, London, SW14 7LT | Director | 19 February 2003 | Active |
Jincox Farm, Popes Lane, Oxted, RH8 9PL | Director | 20 February 2006 | Active |
Bramdean Cottage, Station Road, Stonegate, Wadhurst, TN5 7EP | Director | 01 October 1999 | Active |
289-293 High Holborn, London, WC1V 7HZ | Director | 15 June 2012 | Active |
25 Cornwall Gardens Court, 47-50 Cornwall Gardens, London, SW7 4AD | Director | 01 October 1999 | Active |
5 The Coach House Dene Park, Shipbourne Road, Tonbridge, TN11 9NS | Director | 08 October 2002 | Active |
AL1 | Director | 01 October 1999 | Active |
24 Highdown Road, Lewes, BN7 1QD | Director | 05 October 2004 | Active |
289-293 High Holborn, London, WC1V 7HZ | Director | 09 December 2013 | Active |
Theydon End, 40 Stonards Hill, Epping, CM16 4QH | Director | 09 November 1999 | Active |
33 Rivermead Court, Ranelagh Gardens, London, SW6 3RU | Director | 09 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2021-04-27 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-02 | Dissolution | Dissolution application strike off company. | Download |
2020-11-26 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Officers | Termination secretary company with name termination date. | Download |
2017-05-31 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
2016-01-14 | Accounts | Accounts with accounts type full. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-04 | Officers | Appoint person secretary company with name date. | Download |
2015-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.