Company NameBare Bones Cue Ltd
Company StatusDissolved
Company Number08562099
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 11 months ago)
Dissolution Date9 October 2018 (5 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr St John William Mantle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressByfields 5 The Green
Newick
East Sussex
BN8 4LA
Director NameMrs Claudia Kool
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Temple Road
Croyden
Surrey
CR0 1HU
Director NameMr Gerard Francis Kool
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Temple Road
Croydon
CR0 1HU
Secretary NameMrs Claudia Kool
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address49 Temple Road
Croyden
Surrey
CR0 1HU
Director NameMr Gerard Francis Kool
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address2nd Floor, Stanford Gate South Road
Brighton
East Sussex
BN1 6SB

Location

Registered Address49 Temple Road
Croydon
CR0 1HU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

41 at £1Mr Gerard Kool
40.59%
Ordinary
5 at £1Steve Collins
4.95%
Ordinary
40 at £1Mrs Claudia Kool
39.60%
Ordinary
15 at £1Mr St John William Mantle
14.85%
Ordinary

Financials

Year2014
Net Worth£10,412
Cash£1,331
Current Liabilities£13,598

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
13 November 2017Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 (1 page)
2 August 2017Notification of Claudia Kool as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Gerard Kool as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
2 August 2017Notification of Gerard Kool as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Claudia Kool as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 101
(7 pages)
22 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 101
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(6 pages)
24 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 101
(6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 101
(7 pages)
17 October 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 101
(7 pages)
13 October 2014Director's details changed for Mr Gerard Kool on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Gerard Kool on 13 October 2014 (2 pages)
9 October 2014Appointment of Gerard Kool as a director on 10 June 2013 (2 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Register inspection address has been changed to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB (1 page)
9 October 2014Register(s) moved to registered inspection location C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB (1 page)
9 October 2014Register(s) moved to registered inspection location C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB (1 page)
9 October 2014Appointment of Mrs Claudia Kool as a director on 10 June 2013 (2 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Register(s) moved to registered office address 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB (1 page)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Appointment of Gerard Kool as a director on 10 June 2013 (2 pages)
9 October 2014Register(s) moved to registered office address 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB (1 page)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Appointment of Mrs Claudia Kool as a secretary on 10 June 2013 (2 pages)
9 October 2014Register inspection address has been changed to C/O Src 2Nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB (1 page)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Appointment of Mrs Claudia Kool as a director on 10 June 2013 (2 pages)
9 October 2014Termination of appointment of Gerard Kool as a director on 10 June 2013 (1 page)
9 October 2014Appointment of Mrs Claudia Kool as a secretary on 10 June 2013 (2 pages)
9 October 2014Termination of appointment of Gerard Kool as a director on 10 June 2013 (1 page)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
8 October 2014Director's details changed (2 pages)
8 October 2014Director's details changed (2 pages)
8 October 2014Secretary's details changed (1 page)
8 October 2014Secretary's details changed (1 page)
8 October 2014Secretary's details changed for {officer_name} (1 page)
17 September 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom to 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 17 September 2014 (1 page)
17 September 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom to 2Nd Floor, Stanford Gate South Road Brighton East Sussex BN1 6SB on 17 September 2014 (1 page)
27 February 2014Appointment of St John William Mantle as a director (3 pages)
27 February 2014Appointment of St John William Mantle as a director (3 pages)
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2013Incorporation
Statement of capital on 2013-06-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)