Company NameA Bit Of A Mouthful Limited
DirectorGiles Broe
Company StatusLiquidation
Company Number06522103
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Giles Broe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Secretary NameMiss Antonia Clayton
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 King Charles Crescent
Surbiton
Surrey
KT5 8SU
Director NameMiss Antonia Clayton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address28 King Charles Crescent
Surbiton
Surrey
KT5 8SU

Location

Registered AddressSuite 118 Pegaxis House
61 Victoria Road
Surbiton
Surrey
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

100 at £1Mr Giles J. Broe
100.00%
Ordinary

Financials

Year2014
Net Worth£4,684
Cash£1,171
Current Liabilities£102,828

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2015Final Gazette dissolved following liquidation (1 page)
13 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015Completion of winding up (1 page)
29 July 2014Order of court to wind up (2 pages)
16 July 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 May 2009Return made up to 04/03/09; full list of members (3 pages)
3 April 2008Appointment terminated director antonia clayton (1 page)
4 March 2008Incorporation (16 pages)