Company NameBonheur De Pains UK I Limited
Company StatusDissolved
Company Number07915713
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NameAu Bon' Heur De Pains London Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameImad Abdul Reda Bakri
Date of BirthNovember 1961 (Born 62 years ago)
NationalityLebanese
StatusClosed
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressWata Moussaytbeh Zahia Salman Street El Bassam Bui
7th Floor
Beirut
Leba Non
Secretary NameCargil Management Services Limited (Corporation)
StatusClosed
Appointed29 June 2012(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 25 November 2014)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMPLS Limited (Corporation)
StatusResigned
Appointed14 March 2012(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2012)
Correspondence Address66-67 Newman Street
London
W1T 3EQ

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bonheur De Pains Uk Holding Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(3 pages)
30 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
30 April 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
24 January 2013Memorandum and Articles of Association (20 pages)
24 January 2013Resolutions
  • RES13 ‐ Company name changed 19/12/2012
(2 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2013Memorandum and Articles of Association (20 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2013Resolutions
  • RES13 ‐ Company name changed 19/12/2012
(2 pages)
22 January 2013Company name changed au bon' heur de pains london LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Company name changed au bon' heur de pains london LIMITED\certificate issued on 22/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
(2 pages)
22 January 2013Change of name notice (2 pages)
9 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 September 2012Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
11 September 2012Previous accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
12 July 2012Appointment of Cargil Management Services Limited as a secretary (3 pages)
12 July 2012Registered office address changed from Mpls Limited 66-67 Newman Street London W1T 3EQ on 12 July 2012 (2 pages)
12 July 2012Appointment of Cargil Management Services Limited as a secretary (3 pages)
12 July 2012Termination of appointment of Mpls Limited as a secretary (2 pages)
12 July 2012Registered office address changed from Mpls Limited 66-67 Newman Street London W1T 3EQ on 12 July 2012 (2 pages)
12 July 2012Termination of appointment of Mpls Limited as a secretary (2 pages)
16 March 2012Appointment of Mpls Limited as a secretary (3 pages)
16 March 2012Appointment of Mpls Limited as a secretary (3 pages)
16 March 2012Registered office address changed from 16 High Street Uxbridge UB8 1JN United Kingdom on 16 March 2012 (2 pages)
16 March 2012Registered office address changed from 16 High Street Uxbridge UB8 1JN United Kingdom on 16 March 2012 (2 pages)
19 January 2012Incorporation (36 pages)
19 January 2012Incorporation (36 pages)