Company NameBistrot Soho Limited
Company StatusDissolved
Company Number03410380
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameMightpress Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKathleen Condou
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month (closed 19 September 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Lancaster Court
36 Newman Street
London
W1T 1QH
Director NamePierre Condou
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse
Lancaster Court 36 Newman Street
London
W1T 1QH
Secretary NameKathleen Condou
NationalityBritish
StatusClosed
Appointed14 August 1997(2 weeks, 3 days after company formation)
Appointment Duration20 years, 1 month (closed 19 September 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Lancaster Court
36 Newman Street
London
W1T 1QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Pierre Condou
100.00%
Ordinary

Financials

Year2014
Net Worth£38,533
Cash£274,274
Current Liabilities£236,043

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

18 December 1997Delivered on: 5 January 1998
Satisfied on: 30 April 2012
Persons entitled: Marcguild Limited

Classification: Debenture
Secured details: The balance from time to time of unpaid monies due or to become due from the company to the chargee pursuant to the sale agreement dated 26TH august 1997.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 August 1997Delivered on: 15 September 1997
Satisfied on: 30 April 2012
Persons entitled: Marcguild Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and sale agreement of even date.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
29 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 November 2014Registered office address changed from 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014 (1 page)
5 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(5 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
17 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2012Registered office address changed from 16 Dalling Road London W6 0JB on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from 16 Dalling Road London W6 0JB on 4 May 2012 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
16 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
14 July 2010Director's details changed for Pierre Condou on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Kathleen Condou on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Pierre Condou on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Kathleen Condou on 1 January 2010 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
14 July 2009Return made up to 10/07/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
6 August 2008Return made up to 10/07/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 July 2007Return made up to 10/07/07; full list of members (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
18 July 2006Return made up to 10/07/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
12 July 2005Return made up to 10/07/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 July 2004Return made up to 10/07/04; full list of members (7 pages)
28 June 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
3 October 2003Return made up to 28/07/03; full list of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
25 July 2002Return made up to 28/07/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 July 2001Return made up to 28/07/01; full list of members (6 pages)
9 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 July 1999 (9 pages)
12 August 1999Return made up to 28/07/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 July 1998 (9 pages)
12 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 1998Particulars of mortgage/charge (7 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Registered office changed on 26/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 August 1997Company name changed mightpress LIMITED\certificate issued on 19/08/97 (2 pages)