London
EC4M 7WS
Director Name | Mr Paul Roberts |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 16 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Malmaison Hotel 18-21 Charterhouse Square London EC1M 6AH |
Director Name | Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Malmaison Hotel 18-21 Charterhouse Square London EC1M 6AH |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Mr Michael Albert Bibring |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD2 1JG |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bistro Du Vin (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register(s) moved to registered office address (1 page) |
11 December 2013 | Register(s) moved to registered inspection location (1 page) |
11 December 2013 | Register inspection address has been changed (1 page) |
11 December 2013 | Director's details changed for Mr Gary Reginald Davis on 1 January 2013 (2 pages) |
11 December 2013 | Director's details changed for Paul Roberts on 1 January 2013 (2 pages) |
11 December 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 December 2013 | Director's details changed for Mr Gary Reginald Davis on 1 January 2013 (2 pages) |
11 December 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
11 December 2013 | Director's details changed for Paul Roberts on 1 January 2013 (2 pages) |
8 November 2013 | Full accounts made up to 30 June 2013 (11 pages) |
30 July 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 8 July 2013 (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Termination of appointment of Michael Albert Bibring as a director on 11 December 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 (3 pages) |
12 November 2012 | Termination of appointment of Gail Robson as a secretary on 7 November 2012 (1 page) |
12 November 2012 | Termination of appointment of Gail Robson as a secretary on 7 November 2012 (1 page) |
9 July 2012 | Appointment of Mr Gary Reginald Davis as a director on 16 January 2012 (3 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director on 8 May 2012 (3 pages) |
12 June 2012 | Appointment of Michael Albert Bibring as a director on 8 May 2012 (3 pages) |
18 May 2012 | Appointment of Paul Roberts as a director on 20 February 2012 (3 pages) |
15 May 2012 | Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Jagtar Singh as a director on 8 May 2012 (1 page) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Colin David Elliot as a director on 1 December 2011 (2 pages) |
12 March 2012 | Termination of appointment of Colin David Elliot as a director on 1 December 2011 (2 pages) |
2 November 2011 | Termination of appointment of Robert Barclay Cook as a director on 31 October 2011 (2 pages) |
1 August 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
16 June 2011 | Appointment of Gail Robson as a secretary (3 pages) |
16 June 2011 | Appointment of Colin David Elliot as a director (3 pages) |
16 June 2011 | Appointment of Robert Barclay Cook as a director (3 pages) |
16 June 2011 | Appointment of Jagtar Singh as a director (3 pages) |
7 April 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
5 April 2011 | Incorporation (18 pages) |