Dissolved 2017-04-04
Company Information for BISTRO 1 SOUTHAMPTON ST. LIMITED
ENFIELD, MIDDLESEX, EN3,
|
Company Registration Number
06972400
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | |
---|---|
BISTRO 1 SOUTHAMPTON ST. LIMITED | |
Legal Registered Office | |
ENFIELD MIDDLESEX | |
Company Number | 06972400 | |
---|---|---|
Date formed | 2009-07-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TUNCAY KURNAZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD KEVIN BOSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADING SECURITY LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Liquidation | |
GB TRADE ENTERPRISES LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Liquidation | |
BISTRO 1 FRITH ST. LIMITED | Director | 2009-07-25 | CURRENT | 2009-07-25 | Active | |
BISTRO 1 BEAK ST. LIMITED | Director | 2009-07-24 | CURRENT | 2009-07-24 | Dissolved 2017-04-13 | |
BISTRO 1 (LONDON) LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 389A WANDSWORTH ROAD LONDON SW8 2JL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/07/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 FULL LIST | |
AR01 | 30/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD BOSE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 237 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR RONALD KEVIN BOSE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TUNCAY KURNAZ / 24/09/2010 | |
AR01 | 24/07/10 FULL LIST | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 100 | |
225 | CURRSHO FROM 31/07/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-19 |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Meetings of Creditors | 2016-02-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2013-03-31 | £ 5,439 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 4,414 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISTRO 1 SOUTHAMPTON ST. LIMITED
Cash Bank In Hand | 2012-03-31 | £ 2,636 |
---|---|---|
Current Assets | 2013-03-31 | £ 2,611 |
Current Assets | 2012-03-31 | £ 2,636 |
Debtors | 2013-03-31 | £ 2,355 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as BISTRO 1 SOUTHAMPTON ST. LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BISTRO 1 SOUTHAMPTON ST. LIMITED | Event Date | 2016-02-23 |
Engin Faik , of Cornerstone Business Turnaround and Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX . : Further details contact: Maria Canagon, Tel: 0203 793 3338. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BISTRO 1 SOUTHAMPTON ST. LIMITED | Event Date | 2016-02-23 |
At a General Meeting of the members of the above named Company, duly convened and held at 136 Hertford Road, Enfield, Middlesex EN3 5AX on 23 February 2016 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Engin Faik , of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX , (IP No. 9635) be and is hereby appointed Liquidator for the purposes of such winding up Further details contact: Maria Canagon, Tel: 0203 793 3338. Tuncay Kurnaz , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BISTRO 1 SOUTHAMPTON ST. LIMITED | Event Date | 2016-02-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final meeting of the members and creditors of the above named Company will be held at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex EN3 5AX on 15 December 2016 at 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Cornerstone Business Recovery Limited, 136 Hertford Road, Enfield, Middlesex EN3 5AX no later than 12.00 noon on the preceding business day. Date of Appointment: 23 February 2016 Office Holder details: Engin Faik , (IP No. 9635) of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX . For further details contact: Natalie Brady, Email: nbrady@cornerstonerecovery.co.uk or Tel: 020 3793 3338 E Faik , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BISTRO 1 SOUTHAMPTON ST. LIMITED | Event Date | 2016-02-09 |
Notice is hereby given, pursuant to Section 98 and Section 246A of the Insolvency Act 1986 that a meeting of the Creditors of the Company will be held by way of telephone conference on 23 February 2016 at 12.30 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act. Resolutions to be taken at this meeting may also include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the office of Cornerstone Business Recovery , 136 Hertford Road, Enfield, Middlesex EN3 5AX , not later than 12.00 noon on the business day prior to the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined, free of charge, at Cornerstone Business Recovery, 136 Hertford Road, Enfield, Middlesex, EN3 5AX between 12.00 noon and 2.00 p.m. on the two business days prior to the day of the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |