Company NameGarden Of Bali Limited
Company StatusDissolved
Company Number08495333
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56301Licenced clubs

Director

Director NameMr Christopher John May
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Exeter Road
Bournemouth
BH2 5AR

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 November 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
1 March 2017Liquidators' statement of receipts and payments to 17 December 2016 (30 pages)
12 January 2016Registered office address changed from 21 Church Road Poole Dorset BH14 8UF to 3 Field Court London WC1R 5EF on 12 January 2016 (2 pages)
6 January 2016Statement of affairs with form 4.19 (6 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-18
(1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Director's details changed for Mr Christopher May on 28 September 2015 (2 pages)
28 September 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Registered office address changed from 30 Exeter Road Bournemouth Dorset BH2 5AR England to 21 Church Road Poole Dorset BH14 8UF on 28 September 2015 (1 page)
8 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Registered office address changed from 2 Dune Crest 105 Banks Road Poole Dorset BH13 7QQ to 30 Exeter Road Bournemouth Dorset BH2 5AR on 30 January 2015 (1 page)
18 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2013Incorporation
Statement of capital on 2013-04-18
  • GBP 1
(36 pages)