Company NameBobo`S Restaurant Limited
Company StatusDissolved
Company Number06425604
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 4 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christophe Bonnec
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address76 Brownlow Road
London
N11 2BS
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusClosed
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Brownlow Road
London
N11 2BS
Director NameMs Carol Anita Van Kempen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 Brownlow Road
London
N11 2BS

Location

Registered Address76 Brownlow Road
London
N11 2BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Shareholders

75k at £1Carol Van Kempen
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,480
Cash£1
Current Liabilities£97,973

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
19 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 75,000
(4 pages)
19 December 2012Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2012-12-19
  • GBP 75,000
(4 pages)
19 December 2012Director's details changed for Mr Christophe Bonnec on 1 January 2011 (2 pages)
19 December 2012Director's details changed for Mr Christophe Bonnec on 1 January 2011 (2 pages)
19 December 2012Director's details changed for Mr Christophe Bonnec on 1 January 2011 (2 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 November 2011Director's details changed for Mr Christophe Bonnec on 13 December 2010 (2 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Mr Christophe Bonnec on 13 December 2010 (2 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
14 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
26 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
27 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Christophe Bonnec on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Christophe Bonnec on 27 January 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
18 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
27 January 2009Director's Change of Particulars / christophe bonnec / 01/06/2008 / HouseName/Number was: , now: 2; Street was: 78A brownlow road, now: sherwood cottages west green road; Post Town was: london, now: hartley wintney; Region was: england, now: hampshire; Post Code was: N11 2BS, now: RG27 8JW; Country was: , now: england (1 page)
27 January 2009Return made up to 13/11/08; full list of members (4 pages)
27 January 2009Return made up to 13/11/08; full list of members (4 pages)
27 January 2009Director's change of particulars / christophe bonnec / 01/06/2008 (1 page)
24 July 2008Director appointed miss carol anita van kempen (1 page)
24 July 2008Director appointed miss carol anita van kempen (1 page)
13 November 2007Incorporation (31 pages)
13 November 2007Incorporation (31 pages)