Company NameBread & Butter (Kent) Ltd
Company StatusDissolved
Company Number06525919
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Tanner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kent Close
Orpington
Kent
BR6 7HD
Secretary NameStephen Tanner
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Road
Chelsfield
Kent
BR6 6EB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address413b Crofton Road
Orpington
Kent
BR6 8NL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2014
Turnover£154,248
Gross Profit£47,200
Net Worth-£5,008
Cash£247
Current Liabilities£8,855

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
19 April 2011Registered office address changed from 2 Chatsworth Parade Petts Wood Kent BR5 1DF on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 2 Chatsworth Parade Petts Wood Kent BR5 1DF on 19 April 2011 (1 page)
8 March 2011Termination of appointment of Stephen Tanner as a secretary (1 page)
8 March 2011Termination of appointment of Stephen Tanner as a secretary (1 page)
17 January 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 17 January 2011 (2 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 April 2010Director's details changed for James Tanner on 6 March 2010 (2 pages)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Director's details changed for James Tanner on 6 March 2010 (2 pages)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
20 April 2010Director's details changed for James Tanner on 6 March 2010 (2 pages)
20 April 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1
(4 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 April 2009Return made up to 06/03/09; full list of members (3 pages)
6 April 2009Return made up to 06/03/09; full list of members (3 pages)
18 March 2008Director Appointed James Tanner Logged Form (1 page)
18 March 2008Director appointed james tanner logged form (1 page)
7 March 2008Director appointed james tanner (1 page)
7 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
7 March 2008Appointment Terminated Secretary chalfen secretaries LIMITED (1 page)
7 March 2008Secretary appointed stephen tanner (1 page)
7 March 2008Appointment terminated director chalfen nominees LIMITED (1 page)
7 March 2008Director appointed james tanner (1 page)
7 March 2008Appointment Terminated Director chalfen nominees LIMITED (1 page)
7 March 2008Secretary appointed stephen tanner (1 page)
6 March 2008Incorporation (9 pages)
6 March 2008Incorporation (9 pages)