London
EC3V 3QQ
Secretary Name | Miss Kirsty Marie Lawrence |
---|---|
Status | Closed |
Appointed | 18 December 2011(4 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | Ilze Opperman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Burger Boys LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,546 |
Cash | £14,904 |
Current Liabilities | £67,562 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 October 2012 | Delivered on: 12 October 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
4 April 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 January 2018 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
12 December 2017 | Change of details for Burger Boys Limited as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Change of details for Burger Boys Limited as a person with significant control on 12 December 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
23 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
27 March 2017 | Director's details changed for Wilhelm Opperman on 13 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Wilhelm Opperman on 13 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 24 March 2017 (1 page) |
24 March 2017 | Secretary's details changed for Miss Kirsty Marie Lawrence on 13 March 2017 (1 page) |
24 March 2017 | Secretary's details changed for Miss Kirsty Marie Lawrence on 13 March 2017 (1 page) |
26 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
21 February 2012 | Appointment of Miss Kirsty Marie Lawrence as a secretary on 18 December 2011 (2 pages) |
21 February 2012 | Appointment of Miss Kirsty Marie Lawrence as a secretary on 18 December 2011 (2 pages) |
20 February 2012 | Termination of appointment of Ilze Opperman as a secretary on 18 December 2011 (1 page) |
20 February 2012 | Termination of appointment of Ilze Opperman as a secretary on 18 December 2011 (1 page) |
7 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Director's details changed for Wilhelm Opperman on 13 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Ilze Opperman on 28 October 2010 (2 pages) |
29 November 2010 | Secretary's details changed for Ilze Opperman on 28 October 2010 (2 pages) |
29 November 2010 | Director's details changed for Wilhelm Opperman on 13 October 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Wilhelm Du Preez Opperman on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Wilhelm Du Preez Opperman on 1 December 2009 (2 pages) |
4 March 2010 | Director's details changed for Wilhelm Du Preez Opperman on 1 December 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Ilze Opperman on 1 December 2009 (1 page) |
3 March 2010 | Secretary's details changed for Ilze Opperman on 1 December 2009 (1 page) |
3 March 2010 | Secretary's details changed for Ilze Opperman on 1 December 2009 (1 page) |
11 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
11 September 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
17 December 2007 | Incorporation (17 pages) |
17 December 2007 | Incorporation (17 pages) |