London
SW1Y 4LR
Director Name | Mr Jonathan Michael Hunt |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Alan Roberts |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Website | bacchuspartners.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 15 Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Bacchus Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,809 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 October 2011 | Delivered on: 8 November 2011 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a wingrove 61 queens road keynsham bristol t/no AV217643 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2016 | Application to strike the company off the register (3 pages) |
16 September 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
30 September 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 October 2014 | (4 pages) |
3 October 2014 | (4 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (3 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (3 pages) |
24 September 2013 | (4 pages) |
24 September 2013 | (4 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
5 October 2012 | (4 pages) |
5 October 2012 | (4 pages) |
26 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
26 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page) |
3 January 2012 | Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from C/O C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of David Alan Roberts as a director on 13 December 2011 (1 page) |
3 January 2012 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England on 3 January 2012 (1 page) |
21 November 2011 | Memorandum and Articles of Association (14 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
21 November 2011 | Memorandum and Articles of Association (14 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|