Company NameBoutique Catering & Events Limited
Company StatusDissolved
Company Number07900994
CategoryPrivate Limited Company
Incorporation Date9 January 2012(12 years, 3 months ago)
Dissolution Date20 November 2015 (8 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Glenn Richard Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMrs Stacey Lyn Needham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameMrs Linda Cooper
StatusClosed
Appointed09 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Richard Canavan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Carlton Trading Estate
Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMiss Kristen Pippett
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(same day as company formation)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Carlton Trading Estate
Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG

Location

Registered AddressSfp
9 Ensign House Admirals Way Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Glenn Cooper
49.50%
Ordinary A
50 at £1Stacey Needham
49.50%
Ordinary A
1 at £1Rod Axford
0.99%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End01 January

Filing History

20 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Final Gazette dissolved following liquidation (1 page)
20 August 2015Return of final meeting in a creditors' voluntary winding up (24 pages)
20 May 2015Liquidators statement of receipts and payments to 31 March 2015 (38 pages)
20 May 2015Liquidators' statement of receipts and payments to 31 March 2015 (38 pages)
11 August 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 April 2014Registered office address changed from Unit 4 Carlton Trading Estate Pickering Street Armley Leeds West Yorkshire LS12 2QG England on 11 April 2014 (2 pages)
10 April 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
22 October 2013Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
22 October 2013Previous accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
2 September 2013Termination of appointment of Kristen Pippett as a director (1 page)
30 August 2013Termination of appointment of Richard Canavan as a director (1 page)
5 August 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
10 April 2013Satisfaction of charge 1 in full (3 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 101
(6 pages)
6 February 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 101
(6 pages)
13 July 2012Statement of capital following an allotment of shares on 15 June 2012
  • GBP 101
(4 pages)
5 July 2012Change of share class name or designation (2 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)