Company NameBb UK Operations Limited
Company StatusDissolved
Company Number07979579
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

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

Directors

Director NameMr Stefan Konstantinov Stefanov
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBulgarian
StatusClosed
Appointed19 December 2013(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameSteven Fruman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address145 Knightsbridge
London
SW1X 7PA

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£2,353,397
Gross Profit£1,429,034
Net Worth-£2,226,500
Cash£133,550
Current Liabilities£7,034,142

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2023Final Gazette dissolved following liquidation (1 page)
17 October 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
25 October 2021Liquidators' statement of receipts and payments to 4 September 2021 (23 pages)
3 November 2020Liquidators' statement of receipts and payments to 4 September 2020 (20 pages)
6 October 2020Removal of liquidator by court order (13 pages)
6 October 2020Appointment of a voluntary liquidator (3 pages)
12 December 2019Liquidators' statement of receipts and payments to 4 September 2019 (18 pages)
26 September 2018Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to Lynton House 7-12 Tavistock Square London WC1H 9LT on 26 September 2018 (2 pages)
24 September 2018Appointment of a voluntary liquidator (3 pages)
5 September 2018Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
4 September 2018Administrator's progress report (17 pages)
13 March 2018Administrator's progress report (16 pages)
14 August 2017Administrator's progress report (15 pages)
14 August 2017Administrator's progress report (15 pages)
2 March 2017Administrator's progress report to 29 January 2017 (13 pages)
2 March 2017Administrator's progress report to 29 January 2017 (13 pages)
11 January 2017Notice of appointment of replacement/additional administrator (1 page)
11 January 2017Notice of appointment of replacement/additional administrator (1 page)
11 January 2017Notice of appointment of replacement/additional administrator (1 page)
11 January 2017Notice of appointment of replacement/additional administrator (1 page)
14 October 2016Result of meeting of creditors (2 pages)
14 October 2016Result of meeting of creditors (2 pages)
15 September 2016Notice of extension of period of Administration (1 page)
15 September 2016Administrator's progress report to 29 July 2016 (12 pages)
15 September 2016Notice of extension of period of Administration (1 page)
15 September 2016Administrator's progress report to 29 July 2016 (12 pages)
7 April 2016Administrator's progress report to 2 March 2016 (15 pages)
7 April 2016Administrator's progress report to 2 March 2016 (15 pages)
10 November 2015Result of meeting of creditors (1 page)
10 November 2015Statement of administrator's proposal (25 pages)
10 November 2015Result of meeting of creditors (1 page)
10 November 2015Statement of administrator's proposal (26 pages)
10 November 2015Statement of administrator's proposal (25 pages)
10 November 2015Statement of administrator's proposal (26 pages)
3 October 2015Registered office address changed from 145 Knightsbridge London SW1X 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 145 Knightsbridge London SW1X 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 145 Knightsbridge London SW1X 7PA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 October 2015 (2 pages)
16 September 2015Appointment of an administrator (1 page)
16 September 2015Appointment of an administrator (1 page)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 June 2014Full accounts made up to 31 March 2013 (16 pages)
4 June 2014Full accounts made up to 31 March 2013 (16 pages)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Termination of appointment of Steven Fruman as a director (1 page)
23 December 2013Appointment of Mr Stefan Konstantinov Stefanov as a director (2 pages)
23 December 2013Appointment of Mr Stefan Konstantinov Stefanov as a director (2 pages)
23 December 2013Termination of appointment of Steven Fruman as a director (1 page)
10 December 2013Director's details changed for Steven Fruman on 22 November 2013 (3 pages)
10 December 2013Director's details changed for Steven Fruman on 22 November 2013 (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 June 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 7 June 2012 (2 pages)
28 May 2012Resolutions
  • RES13 ‐ S 175 11/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
28 May 2012Resolutions
  • RES13 ‐ S 175 11/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
7 March 2012Incorporation (36 pages)
7 March 2012Incorporation (36 pages)