Company NameBon Appetit Foods Ltd" Limited
Company StatusDissolved
Company Number06525903
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NamesRacoty UK Limited and Son Of Lord Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Maetry Maetry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Apprentice Gardens
Northolt
Middlesex
UB5 6GP
Secretary NameMr Maetry Maetry
StatusClosed
Appointed02 May 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address79a South Road
Southall
UB1 1SQ
Secretary NameMr Riad Wadea Ebid Ibrahim
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Fitzneal Street
London
W12 0BH
Director NameMr Riad Wadea Ebid Ibrahim
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37a Jordan Road
Perivale
Greenford
Middlesex
UB6 7BX
Director NameMr Riad Wadea Ebid Ibrahim
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37a Jordan Road
Perivale
Greenford
Middlesex
UB6 7BX
Director NameMr Nabil Issa Mansour Gad
Date of BirthMay 1978 (Born 46 years ago)
NationalityEgyptian
StatusResigned
Appointed24 July 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Horse Shoe Crescent
Northolt
Middlesex
UB5 6TP

Contact

Websitesonoflord.co.uk

Location

Registered Address79a South Road
Southall
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Maetry Maetry
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,524
Cash£2,467
Current Liabilities£69,559

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
29 June 2017Application to strike the company off the register (3 pages)
29 June 2017Application to strike the company off the register (3 pages)
14 June 2017Registered office address changed from 24 Apprentice Gardens Northolt Middlesex UB5 6GP to 79a South Road Southall UB1 1SQ on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 24 Apprentice Gardens Northolt Middlesex UB5 6GP to 79a South Road Southall UB1 1SQ on 14 June 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
25 April 2014Termination of appointment of Nabil Gad as a director (1 page)
25 April 2014Termination of appointment of Nabil Gad as a director (1 page)
24 October 2013Company name changed son of lord LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2013Company name changed son of lord LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2012Appointment of Mr Nabil Issa Mansour Gad as a director (2 pages)
24 July 2012Appointment of Mr Nabil Issa Mansour Gad as a director (2 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 May 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 May 2012Termination of appointment of Riad Ibrahim as a director (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Appointment of Mr Maetry Maetry as a secretary (1 page)
3 May 2012Termination of appointment of Riad Ibrahim as a director (1 page)
3 May 2012Register(s) moved to registered office address (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Register inspection address has been changed from 37a Jordan Road Perivale Greenford Middlesex UB6 7BX England (1 page)
3 May 2012Registered office address changed from C/O Son of Lord Ltd 37a Jordan Road Perivale Greenford Middlesex UB6 7BX United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Son of Lord Ltd 37a Jordan Road Perivale Greenford Middlesex UB6 7BX United Kingdom on 3 May 2012 (1 page)
3 May 2012Appointment of Mr Maetry Maetry as a secretary (1 page)
3 May 2012Register inspection address has been changed from 37a Jordan Road Perivale Greenford Middlesex UB6 7BX England (1 page)
3 May 2012Termination of appointment of Riad Ibrahim as a secretary (1 page)
3 May 2012Termination of appointment of Riad Ibrahim as a secretary (1 page)
3 May 2012Registered office address changed from C/O Son of Lord Ltd 37a Jordan Road Perivale Greenford Middlesex UB6 7BX United Kingdom on 3 May 2012 (1 page)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Register(s) moved to registered office address (1 page)
14 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 June 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Riad Wadea Ebid Ibrahim as a director (2 pages)
16 June 2010Appointment of Mr Riad Wadea Ebid Ibrahim as a director (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
15 June 2010Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX United Kingdom on 15 June 2010 (1 page)
15 June 2010Director's details changed for Maetry Maetry on 6 March 2010 (2 pages)
15 June 2010Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX United Kingdom on 15 June 2010 (1 page)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Maetry Maetry on 6 March 2010 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Maetry Maetry on 6 March 2010 (2 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 August 2009Return made up to 06/03/09; full list of members (6 pages)
17 August 2009Return made up to 06/03/09; full list of members (6 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Secretary's change of particulars / riad ibrahim / 13/05/2008 (1 page)
15 May 2008Secretary's change of particulars / riad ibrahim / 13/05/2008 (1 page)
30 April 2008Appointment terminated director riad ibrahim (1 page)
30 April 2008Appointment terminated director riad ibrahim (1 page)
14 April 2008Secretary's change of particulars / riyadh ibrahim / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / riyadh ibrahim / 14/04/2008 (1 page)
14 April 2008Secretary's change of particulars / riyadh ibrahim / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / riyadh ibrahim / 14/04/2008 (1 page)
12 March 2008Company name changed racoty uk LIMITED\certificate issued on 18/03/08 (2 pages)
12 March 2008Company name changed racoty uk LIMITED\certificate issued on 18/03/08 (2 pages)
6 March 2008Incorporation (10 pages)
6 March 2008Incorporation (10 pages)