Company NameFirst Bug Limited
Company StatusDissolved
Company Number03425453
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date10 June 2010 (13 years, 10 months ago)
Previous NameBah Humbug Limited

Business Activity

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

Directors

Director NameRoderick Frances Howard Bond
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleRestauranteur
Correspondence Address3 Southcote Place
Bath
BA2 4PE
Secretary NameVictoria Jane Bond
NationalityBritish
StatusClosed
Appointed08 November 2001(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 10 June 2010)
RoleJournalist
Correspondence AddressTop Flat
3 Central Buildings Rye Lane
London
SE15 5DW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJanette Susan Parker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleRestaurateur
Correspondence Address301 Whitehorse Lane
London
SE25 6UG
Secretary NameRoderick Frances Howard Bond
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleRestauranteur
Correspondence Address3 Southcote Place
Bath
BA2 4PE
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£1,332,982
Gross Profit£996,277
Net Worth£12,577
Cash£25,317
Current Liabilities£182,265

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 March 2010Liquidators statement of receipts and payments to 9 March 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 9 March 2010 (5 pages)
10 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2009Liquidators statement of receipts and payments to 29 September 2009 (5 pages)
22 November 2009Liquidators' statement of receipts and payments to 29 September 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 29 March 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 29 March 2009 (5 pages)
21 October 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
21 October 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 29 September 2008 (5 pages)
10 April 2008Liquidators' statement of receipts and payments to 29 September 2008 (5 pages)
9 October 2007Liquidators' statement of receipts and payments (5 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators' statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators statement of receipts and payments (5 pages)
9 October 2006Liquidators' statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators' statement of receipts and payments (5 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators' statement of receipts and payments (5 pages)
2 April 2004Statement of affairs (11 pages)
2 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Appointment of a voluntary liquidator (1 page)
2 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2004Statement of affairs (11 pages)
2 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2004Registered office changed on 17/03/04 from: 1 coleshill street sutton coldfield west midlands B72 1SD (1 page)
17 March 2004Registered office changed on 17/03/04 from: 1 coleshill street sutton coldfield west midlands B72 1SD (1 page)
19 November 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
19 November 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
5 September 2003Return made up to 27/08/03; full list of members (6 pages)
5 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2003Full accounts made up to 31 March 2002 (12 pages)
10 June 2003Full accounts made up to 31 March 2002 (12 pages)
14 November 2002Ad 24/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 November 2002Ad 24/10/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
17 September 2002Return made up to 27/08/02; full list of members (6 pages)
17 September 2002Return made up to 27/08/02; full list of members (6 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (3 pages)
4 March 2002Company name changed bah humbug LIMITED\certificate issued on 04/03/02 (2 pages)
4 March 2002Company name changed bah humbug LIMITED\certificate issued on 04/03/02 (2 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Secretary resigned (1 page)
5 September 2001Return made up to 27/08/01; full list of members (6 pages)
5 September 2001Return made up to 27/08/01; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 November 2000Registered office changed on 01/11/00 from: 106-114 borough high street london SE1 1LB (1 page)
1 November 2000Return made up to 27/08/00; full list of members (6 pages)
1 November 2000Return made up to 27/08/00; full list of members (6 pages)
1 November 2000Registered office changed on 01/11/00 from: 106-114 borough high street london SE1 1LB (1 page)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 October 1999Return made up to 27/08/99; no change of members (4 pages)
4 October 1999Return made up to 27/08/99; no change of members
  • 363(287) ‐ Registered office changed on 04/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (4 pages)
20 November 1998Return made up to 27/08/98; full list of members (6 pages)
20 November 1998Return made up to 27/08/98; full list of members (6 pages)
18 November 1998Registered office changed on 18/11/98 from: flat 1 36 conters road streatham london SW16 6LT (1 page)
18 November 1998Registered office changed on 18/11/98 from: flat 1 36 conters road streatham london SW16 6LT (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Ad 27/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
2 September 1997Ad 27/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 1997Director resigned (1 page)
27 August 1997Incorporation (12 pages)