Company NameBodegon 51 Limited
Company StatusDissolved
Company Number07685362
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)
Dissolution Date21 September 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr George Philip Rockett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AB
Director NameGaston Pablo Carrano
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AB

Contact

Telephone020 72260334
Telephone regionLondon

Location

Registered AddressC/O R2 Advisory Limited
1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

50 at £1Gaston Pablo Carrano
50.00%
Ordinary A
50 at £1George Philip Rockett
50.00%
Ordinary A

Financials

Year2014
Net Worth-£487,102
Cash£1,152
Current Liabilities£73,677

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

28 July 2011Delivered on: 17 August 2011
Persons entitled: Englefield Estate Trust Corporation Limited

Classification: Rent deposit agreement
Secured details: £2,700 due or to become due from the company to the chargee.
Particulars: Its interest in the account and the deposit see image for full details.
Outstanding

Filing History

21 September 2019Final Gazette dissolved following liquidation (1 page)
26 June 2019Registered office address changed from C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages)
21 June 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
15 May 2018Liquidators' statement of receipts and payments to 11 April 2018 (14 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to 125 Old Broad Street London EC2N 1AR on 7 July 2017 (2 pages)
15 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (14 pages)
15 June 2017Liquidators' statement of receipts and payments to 11 April 2017 (14 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
19 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 19 December 2016 (2 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 December 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 April 2016Registered office address changed from 105 Southgate Road London N1 3JS to 9 Wimpole Street London W1G 9SR on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 105 Southgate Road London N1 3JS to 9 Wimpole Street London W1G 9SR on 26 April 2016 (2 pages)
25 April 2016Statement of affairs with form 4.19 (7 pages)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Statement of affairs with form 4.19 (7 pages)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-12
(1 page)
8 February 2016Termination of appointment of Gaston Pablo Carrano as a director on 9 January 2016 (2 pages)
8 February 2016Termination of appointment of Gaston Pablo Carrano as a director on 9 January 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
17 May 2015Registered office address changed from 30 City Road London EC1Y 2AB to 105 Southgate Road London N1 3JS on 17 May 2015 (1 page)
17 May 2015Registered office address changed from 30 City Road London EC1Y 2AB to 105 Southgate Road London N1 3JS on 17 May 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
25 November 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(4 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
23 July 2013Compulsory strike-off action has been discontinued (1 page)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
19 October 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 June 2011Incorporation (42 pages)
28 June 2011Incorporation (42 pages)