Company NameBistro Aix Limited
Company StatusDissolved
Company Number04351346
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)
Previous NameFastlane Music Limited

Business Activity

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

Directors

Director NameLynne Sanders
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2002(9 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 16 May 2022)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address22 Clifton Road
London
N8 8JA
Secretary NameLynne Sanders
NationalityAmerican
StatusClosed
Appointed04 November 2002(9 months, 3 weeks after company formation)
Appointment Duration19 years, 6 months (closed 16 May 2022)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address22 Clifton Road
London
N8 8JA
Director NameMr Andrew Schutt
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(9 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 15 November 2012)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address22 Clifton Road
London
N8 8JA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitebistroaix.co.uk
Email address[email protected]
Telephone020 83406346
Telephone regionLondon

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrew Schutt
50.00%
Ordinary
50 at £1Lynne Sanders
50.00%
Ordinary

Financials

Year2014
Net Worth£22,190
Cash£100
Current Liabilities£159,390

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

22 April 2004Delivered on: 24 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 March 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 February 2010Director's details changed for Lynne Sanders on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Andrew Schutt on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 February 2009Return made up to 11/01/08; full list of members (4 pages)
25 February 2009Return made up to 11/01/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 April 2007Return made up to 11/01/07; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 July 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 March 2006Return made up to 11/01/06; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2005Return made up to 11/01/05; full list of members (7 pages)
3 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
20 May 2004Return made up to 11/01/04; full list of members (7 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
11 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
25 March 2003Return made up to 11/01/03; full list of members (7 pages)
25 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2003Nc inc already adjusted 04/11/02 (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: the quadrant 118 london road kingston surrey KT2 6QJ (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
6 November 2002Company name changed fastlane music LIMITED\certificate issued on 06/11/02 (2 pages)
11 January 2002Incorporation (34 pages)