Bickley
Kent
BR2 8AR
Director Name | Costa Andreas Patsalis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 November 2009) |
Role | Restauranteur |
Correspondence Address | 208 Holdenhurst Road Bournemouth Dorset BH8 8AT |
Director Name | Marios Andreas Patsalis |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 November 2012) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 208 Holdenhurst Road Bournemouth Dorset BH8 8AT |
Secretary Name | Marios Andreas Patsalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 November 2012) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 208 Holdenhurst Road Bournemouth Dorset BH8 8AT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | bournemouthsteakhouse.co.uk |
---|---|
Telephone | 01202 293685 |
Telephone region | Bournemouth |
Registered Address | 199 Southborough Lane Bickley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
450 at £1 | Andreas Costa 50.00% Ordinary |
---|---|
450 at £1 | Georgia Patsalis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,711 |
Cash | £41,905 |
Current Liabilities | £96,602 |
Latest Accounts | 12 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 12 September |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
16 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Mr Andreas Costa Patsalis on 12 March 2019 (2 pages) |
12 June 2018 | Micro company accounts made up to 12 September 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
23 March 2018 | Notification of Andreas Costi Patsalis as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Previous accounting period extended from 30 April 2017 to 12 September 2017 (1 page) |
2 January 2018 | Previous accounting period extended from 30 April 2017 to 12 September 2017 (1 page) |
20 December 2017 | Administrative restoration application (3 pages) |
20 December 2017 | Registered 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 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
20 December 2017 | Administrative restoration application (3 pages) |
20 December 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
20 December 2017 | Registered 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 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
21 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 November 2012 | Termination of appointment of Marios Patsalis as a secretary (1 page) |
23 November 2012 | Termination of appointment of Marios Patsalis as a director (1 page) |
23 November 2012 | Termination of appointment of Marios Patsalis as a secretary (1 page) |
23 November 2012 | Termination of appointment of Marios Patsalis as a director (1 page) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 June 2010 | Director's details changed for Andreas Costa Patsalis on 1 November 2009 (2 pages) |
30 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Marios Andreas Patsalis on 1 November 2009 (2 pages) |
30 June 2010 | Termination of appointment of Costa Patsalis as a director (1 page) |
30 June 2010 | Director's details changed for Andreas Costa Patsalis on 1 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Marios Andreas Patsalis on 1 November 2009 (2 pages) |
30 June 2010 | Termination of appointment of Costa Patsalis as a director (1 page) |
30 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Marios Andreas Patsalis on 1 November 2009 (2 pages) |
30 June 2010 | Director's details changed for Andreas Costa Patsalis on 1 November 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Return made up to 06/04/08; full list of members (4 pages) |
27 August 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: homelife house 26-32 oxford road bournemouth BH8 8EZ (1 page) |
28 January 2008 | Return made up to 06/04/07; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: homelife house 26-32 oxford road bournemouth BH8 8EZ (1 page) |
28 January 2008 | Return made up to 06/04/07; full list of members (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 8 new fields 2 stinsford road poole dorset BH17 0NF (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 06/04/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
13 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 06/04/01; full list of members (6 pages) |
14 June 2000 | Ad 12/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
14 June 2000 | Ad 12/05/00--------- £ si 899@1=899 £ ic 1/900 (2 pages) |
12 May 2000 | Nc inc already adjusted 25/04/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Nc inc already adjusted 25/04/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
10 May 2000 | Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 May 2000 | Company name changed pardora LIMITED\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Company name changed pardora LIMITED\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (7 pages) |
6 April 2000 | Incorporation (7 pages) |