UKBizDB.co.uk

IGNITE BARS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ignite Bars Ltd. The company was founded 25 years ago and was given the registration number 03643880. The firm's registered office is in LONDON. You can find them at Resolve Adviosry Limited, 22 York Buildings, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:IGNITE BARS LTD
Company Number:03643880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 October 1998
End of financial year:25 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Resolve Adviosry Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Resolve Adviosry Limited, 22 York Buildings, London, WC2N 6JU

Director07 December 1998Active
111 - 113, Walton Street, London, England, SW3 2HP

Director17 September 2019Active
22 Old Brompton Road, London, SW7 3DL

Secretary18 December 1998Active
20 Old Park Road, Palmers Green, London, N13 4RE

Secretary05 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 October 1998Active
Wishanger Manor, Frensham Lane Churt, Farnham, GU10 2QQ

Director08 October 1998Active
9 Grove Road, Brentford, TW8 9NT

Director12 May 2006Active
2 Hampden Street, Mossman, Australia, 2088

Director21 March 2000Active
22 Old Brompton Road, London, SW7 3DL

Director07 December 1998Active
101 Altenburg Gardens, Battersea, London, SW11 1JQ

Director07 August 2002Active
39 Selby Road, Ealing, W5 1LY

Director05 October 1998Active
15a Ives Street, London, SW3 2ND

Director15 May 2014Active
Tangley Way, Blackheath, Guildford, GU4 8QS

Director20 September 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 October 1998Active

People with Significant Control

Mr Matthew Daniel Hermer
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Resolve Adviosry Limited, 22 York Buildings, London, WC2N 6JU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-05Gazette

Gazette dissolved liquidation.

Download
2021-10-05Insolvency

Liquidation in administration move to dissolution.

Download
2021-10-05Insolvency

Liquidation in administration progress report.

Download
2021-05-19Insolvency

Liquidation in administration progress report.

Download
2020-11-10Insolvency

Liquidation in administration progress report.

Download
2020-10-12Insolvency

Liquidation in administration extension of period.

Download
2020-05-19Insolvency

Liquidation in administration progress report.

Download
2019-12-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-25Insolvency

Liquidation in administration proposals.

Download
2019-11-23Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-10-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.