Company NameBluebird Restaurant Limited
Company StatusDissolved
Company Number07252421
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

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

Director

Director NameMr Krishna Jung Shah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Wilkins Close
Mitcham
Surrey
CR4 3SA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Krishna Jung Shah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
24 April 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
24 April 2013Liquidators statement of receipts and payments to 16 February 2013 (5 pages)
24 April 2013Liquidators' statement of receipts and payments to 16 February 2013 (5 pages)
27 February 2012Registered office address changed from 1 the Boulevard Balham High Road London SW17 7AW United Kingdom on 27 February 2012 (2 pages)
27 February 2012Registered office address changed from 1 the Boulevard Balham High Road London SW17 7AW United Kingdom on 27 February 2012 (2 pages)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Appointment of a voluntary liquidator (1 page)
24 February 2012Statement of affairs with form 4.19 (6 pages)
24 February 2012Statement of affairs with form 4.19 (6 pages)
24 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(3 pages)
24 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 2
(3 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)