Company NameThe Marquess Tavern (Islington) Limited
Company StatusDissolved
Company Number06597260
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew James Thornton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Alwyne Road
London
N1 2HH
Secretary NameBenjamin Christopher Shaw
StatusClosed
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 Stane Grove
London
SW9 9AL
Director NameMr Nigel Peter Dougherty
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 06 May 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressIrving Mansions Queen's Club Gardens
London
W14 9SL
Director NameJames Rupert Potts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 06 May 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address20 Willow Bridge Road
London
N1 2LA

Location

Registered AddressThe Third Barn Cappers Lane
Spurstow
Tarporley
Cheshire
CW6 9RP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishSpurstow
WardWrenbury

Shareholders

20.3k at £1Benjamin Christopher Shaw
9.00%
Ordinary
114.8k at £1Mr Andrew James Thornton
51.00%
Ordinary
40.5k at £1Nigel Peter Dougherty
18.00%
Ordinary
24.8k at £1Damian Robert Brown
11.00%
Ordinary
24.8k at £1James Rupert Potts
11.00%
Ordinary

Financials

Year2014
Net Worth-£704,861
Cash£5,410
Current Liabilities£738,097

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 225,000
(7 pages)
8 July 2013Director's details changed for James Rupert Potts on 17 June 2013 (2 pages)
8 July 2013Director's details changed for James Rupert Potts on 17 June 2013 (2 pages)
8 July 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 225,000
(7 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
11 April 2011Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Heathfield Ince Lane Wimbolds Trafford Chester CH2 4JP United Kingdom on 11 April 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Director's details changed for James Rupert Potts on 20 May 2010 (2 pages)
21 May 2010Director's details changed for James Rupert Potts on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mr Nigel Peter Dougherty on 20 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Nigel Peter Dougherty on 20 May 2010 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Registered office changed on 07/08/2009 from flat 49 stane grove london SW9 9AL (1 page)
7 August 2009Registered office changed on 07/08/2009 from flat 49 stane grove london SW9 9AL (1 page)
12 June 2009Return made up to 20/05/09; full list of members (5 pages)
12 June 2009Return made up to 20/05/09; full list of members (5 pages)
7 February 2009Director appointed james rupert potts (2 pages)
7 February 2009Director appointed nigel peter dougherty (2 pages)
7 February 2009Director appointed james rupert potts (2 pages)
7 February 2009Director appointed nigel peter dougherty (2 pages)
23 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
23 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
20 May 2008Incorporation (7 pages)
20 May 2008Incorporation (7 pages)