Company NameBread Butter 2 Limited
Company StatusDissolved
Company Number07634401
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Sharon Jane Tanner
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 30 December 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address413b Crofton Road
Orpington
Kent
BR6 8NL
Secretary NameMrs Sharon Jane Tanner
StatusClosed
Appointed25 May 2011(1 week, 2 days after company formation)
Appointment Duration3 years, 7 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address413b Crofton Road
Orpington
Kent
BR6 8NL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

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

Shareholders

100 at £1Mrs Sharon Jane Tanner
100.00%
Ordinary

Financials

Year2014
Net Worth£881
Cash£755
Current Liabilities£1,749

Accounts

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

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 June 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-06-02
  • GBP 100
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 July 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
2 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
14 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 1
(3 pages)
25 May 2011Appointment of Mrs Sharon Jane Tanner as a secretary (1 page)
25 May 2011Registered office address changed from 73 Beckway Road London SW16 4HB United Kingdom on 25 May 2011 (1 page)
25 May 2011Appointment of Mrs Sharon Jane Tanner as a director (2 pages)
16 May 2011Incorporation (20 pages)
16 May 2011Termination of appointment of Yomtov Jacobs as a director (1 page)