Company NameThe Bournemouth Steak House Limited
Company StatusDissolved
Company Number03965801
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)
Previous NamePardora Limited

Business Activity

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

Directors

Director NameMr Andreas Costa Patsalis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration19 years, 4 months (closed 03 September 2019)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address199 Southborough Lane
Bickley
Kent
BR2 8AR
Director NameCosta Andreas Patsalis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (resigned 01 November 2009)
RoleRestauranteur
Correspondence Address208 Holdenhurst Road
Bournemouth
Dorset
BH8 8AT
Director NameMarios Andreas Patsalis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration12 years, 6 months (resigned 09 November 2012)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address208 Holdenhurst Road
Bournemouth
Dorset
BH8 8AT
Secretary NameMarios Andreas Patsalis
NationalityBritish
StatusResigned
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration12 years, 6 months (resigned 09 November 2012)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address208 Holdenhurst Road
Bournemouth
Dorset
BH8 8AT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebournemouthsteakhouse.co.uk
Telephone01202 293685
Telephone regionBournemouth

Location

Registered Address199 Southborough Lane
Bickley
Kent
BR2 8AR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450 at £1Andreas Costa
50.00%
Ordinary
450 at £1Georgia Patsalis
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,711
Cash£41,905
Current Liabilities£96,602

Accounts

Latest Accounts12 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End12 September

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (3 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 March 2019Director's details changed for Mr Andreas Costa Patsalis on 12 March 2019 (2 pages)
12 June 2018Micro company accounts made up to 12 September 2017 (2 pages)
12 June 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
23 March 2018Notification of Andreas Costi Patsalis as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Previous accounting period extended from 30 April 2017 to 12 September 2017 (1 page)
2 January 2018Previous accounting period extended from 30 April 2017 to 12 September 2017 (1 page)
20 December 2017Administrative restoration application (3 pages)
20 December 2017Registered office address changed from Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA to 199 Southborough Lane Bickley Kent BR2 8AR on 20 December 2017 (2 pages)
20 December 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
20 December 2017Administrative restoration application (3 pages)
20 December 2017Confirmation statement made on 6 April 2017 with updates (9 pages)
20 December 2017Registered office address changed from Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA to 199 Southborough Lane Bickley Kent BR2 8AR on 20 December 2017 (2 pages)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 900
(6 pages)
6 July 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 900
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 900
(3 pages)
24 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 900
(3 pages)
24 June 2015Registered office address changed from Suite 3, Homelife House 26-32, Oxford Road Bournemouth Dorset BH8 8EZ to Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Suite 3, Homelife House 26-32, Oxford Road Bournemouth Dorset BH8 8EZ to Suite 80 2 Lansdowne Crescent Bournemouth BH1 1SA on 24 June 2015 (1 page)
24 June 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 900
(3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 900
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 900
(3 pages)
8 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 900
(3 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
20 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 November 2012Termination of appointment of Marios Patsalis as a secretary (1 page)
23 November 2012Termination of appointment of Marios Patsalis as a director (1 page)
23 November 2012Termination of appointment of Marios Patsalis as a secretary (1 page)
23 November 2012Termination of appointment of Marios Patsalis as a director (1 page)
16 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Director's details changed for Andreas Costa Patsalis on 1 November 2009 (2 pages)
30 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Marios Andreas Patsalis on 1 November 2009 (2 pages)
30 June 2010Termination of appointment of Costa Patsalis as a director (1 page)
30 June 2010Director's details changed for Andreas Costa Patsalis on 1 November 2009 (2 pages)
30 June 2010Director's details changed for Marios Andreas Patsalis on 1 November 2009 (2 pages)
30 June 2010Termination of appointment of Costa Patsalis as a director (1 page)
30 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Marios Andreas Patsalis on 1 November 2009 (2 pages)
30 June 2010Director's details changed for Andreas Costa Patsalis on 1 November 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 06/04/09; full list of members (4 pages)
24 April 2009Return made up to 06/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Return made up to 06/04/08; full list of members (4 pages)
27 August 2008Return made up to 06/04/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 January 2008Registered office changed on 28/01/08 from: homelife house 26-32 oxford road bournemouth BH8 8EZ (1 page)
28 January 2008Return made up to 06/04/07; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: homelife house 26-32 oxford road bournemouth BH8 8EZ (1 page)
28 January 2008Return made up to 06/04/07; full list of members (3 pages)
25 January 2008Registered office changed on 25/01/08 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
25 January 2008Registered office changed on 25/01/08 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 April 2006Return made up to 06/04/06; full list of members (3 pages)
27 April 2006Return made up to 06/04/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 06/04/05; full list of members (7 pages)
7 June 2005Return made up to 06/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Return made up to 06/04/04; full list of members (8 pages)
13 May 2004Return made up to 06/04/04; full list of members (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
15 April 2003Return made up to 06/04/03; full list of members (7 pages)
15 April 2003Return made up to 06/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 April 2002Return made up to 06/04/02; full list of members (7 pages)
26 April 2002Return made up to 06/04/02; full list of members (7 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Return made up to 06/04/01; full list of members (6 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Return made up to 06/04/01; full list of members (6 pages)
14 June 2000Ad 12/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
14 June 2000Ad 12/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages)
12 May 2000Nc inc already adjusted 25/04/00 (1 page)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
12 May 2000Nc inc already adjusted 25/04/00 (1 page)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
12 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 May 2000Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 May 2000Company name changed pardora LIMITED\certificate issued on 11/05/00 (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Company name changed pardora LIMITED\certificate issued on 11/05/00 (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Secretary resigned (1 page)
6 April 2000Incorporation (7 pages)
6 April 2000Incorporation (7 pages)