Bromley
Kent
BR2 9AA
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Rakesh Kapoor |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr Sheetal Kapoor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ |
Secretary Name | Mr Richard Green |
---|---|
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Website | blackfriarswinebar.co.uk |
---|---|
Telephone | 020 79280905 |
Telephone region | London |
Registered Address | Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Europoint Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,802 |
Cash | £35,923 |
Current Liabilities | £223,250 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021 (2 pages) |
1 December 2020 | Termination of appointment of Rakesh Kapoor as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Ms Rachael Rayment as a director on 30 November 2020 (2 pages) |
11 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 November 2020 | Termination of appointment of Richard Green as a secretary on 6 November 2020 (1 page) |
9 November 2020 | Cessation of Sheetal Kapoor as a person with significant control on 10 September 2020 (1 page) |
24 October 2020 | Registered office address changed from Europoint Centre 5-11 Lavington Street Southwark London SE1 0NZ to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 24 October 2020 (2 pages) |
20 October 2020 | Appointment of a voluntary liquidator (4 pages) |
20 October 2020 | Statement of affairs (9 pages) |
20 October 2020 | Resolutions
|
11 September 2020 | Termination of appointment of Sheetal Kapoor as a director on 10 September 2020 (1 page) |
27 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
30 April 2019 | Secretary's details changed for Mr Richard Green on 29 April 2019 (1 page) |
29 April 2019 | Director's details changed for Mr Rakesh Kapoor on 29 April 2019 (2 pages) |
29 April 2019 | Director's details changed for Mr Sheetal Kapoor on 29 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
24 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 October 2014 | Section 519 (1 page) |
23 October 2014 | Section 519 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 September 2013 | Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 10 September 2013 (1 page) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
5 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 May 2012 | Director's details changed for Mr Sheetal Kapoor on 25 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mr Sheetal Kapoor on 25 March 2012 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Richard Green on 25 March 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Richard Green on 25 March 2011 (2 pages) |
30 March 2011 | Appointment of Mr Richard Green as a secretary (2 pages) |
30 March 2011 | Appointment of Mr Sheetal Kapoor as a director (2 pages) |
30 March 2011 | Appointment of Mr Sheetal Kapoor as a director (2 pages) |
30 March 2011 | Appointment of Mr Richard Green as a secretary (2 pages) |
29 March 2011 | Appointment of Mr Rakesh Kapoor as a director (2 pages) |
29 March 2011 | Appointment of Mr Rakesh Kapoor as a director (2 pages) |
25 March 2011 | Incorporation
|
25 March 2011 | Termination of appointment of Ela Shah as a director (1 page) |
25 March 2011 | Termination of appointment of Ela Shah as a director (1 page) |
25 March 2011 | Incorporation
|