Company NameJ B Soares Limited
Company StatusDissolved
Company Number07201347
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date29 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jose Bendrao Soares
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPortuguese
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Christchurch House
Christchurch Road
London
SW2 3UA
Secretary NameMr Jose Bendrao Soares
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Christchurch House
Christchurch Road
London
SW2 3UA

Location

Registered AddressC/O Valentine & Co 5 Stirling Court Yard
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,810
Cash£11,126
Current Liabilities£18,318

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 October 2015 (2 pages)
13 August 2015Liquidators statement of receipts and payments to 5 June 2015 (16 pages)
13 August 2015Liquidators statement of receipts and payments to 5 June 2015 (16 pages)
13 August 2015Liquidators' statement of receipts and payments to 5 June 2015 (16 pages)
19 June 2014Registered office address changed from 21-27 St Thomas Street London London SE1 9RY on 19 June 2014 (2 pages)
17 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2014Statement of affairs with form 4.19 (6 pages)
17 June 2014Appointment of a voluntary liquidator (1 page)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr Jose Soares on 20 November 2010 (3 pages)
5 April 2011Secretary's details changed for Jose Soares on 20 November 2010 (2 pages)
24 March 2010Incorporation (22 pages)