Company NameHoxton Bacchus Limited
Company StatusDissolved
Company Number05796765
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Dissolution Date23 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Philip John Mossop
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Long Street
London
E2 8HS
Secretary NameMr Philip John Mossop
NationalityBritish
StatusClosed
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
4 Long Street
London
E2 8HS
Director NamePeter Kay
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleManager
Correspondence Address177 Hoxton Street
London
N1 6PJ
Director NameKaisa Larkas
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFinnish
StatusResigned
Appointed01 May 2007(1 year after company formation)
Appointment Duration1 year (resigned 01 May 2008)
RoleJournalist
Correspondence AddressUnit 3 Innovation Studios
4 Long Street
London
E2 8HS

Location

Registered Address177 Hoxton Street
London
N1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 July 2010Final Gazette dissolved following liquidation (1 page)
23 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2010Liquidators statement of receipts and payments to 25 February 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 25 February 2010 (5 pages)
23 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 October 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2008Statement of affairs with form 4.19 (11 pages)
31 October 2008Statement of affairs with form 4.19 (11 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-24
(1 page)
31 October 2008Appointment of a voluntary liquidator (1 page)
20 May 2008Appointment terminated director kaisa larkas (1 page)
20 May 2008Appointment Terminated Director kaisa larkas (1 page)
24 October 2007Return made up to 18/05/07; full list of members (6 pages)
24 October 2007Return made up to 18/05/07; full list of members (6 pages)
17 July 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
17 July 2007Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
14 June 2006Particulars of mortgage/charge (9 pages)
14 June 2006Particulars of mortgage/charge (9 pages)
26 April 2006Incorporation (14 pages)
26 April 2006Incorporation (14 pages)