Company NameBardo Fine Foods Ltd
Company StatusDissolved
Company Number08787349
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 4 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ridha Ben Salah Bouraoui
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleFood Importer
Country of ResidenceUnited Kingdom
Correspondence Address4 Nightingale Crescent
West Horsley
Leatherhead
KT24 6PD
Secretary NamePeter Charles Bryan
StatusClosed
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address166 Piccadilly
London
W1J 9EF

Location

Registered Address4 Nightingale Crescent
West Horsley
Leatherhead
KT24 6PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Ridha Ben Salah Bouraoui
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,385
Cash£129
Current Liabilities£4,047

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
27 November 2019Director's details changed for Mr Ridha Ben Salah Bouraoui on 21 November 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 January 2019Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 4 Nightingale Crescent West Horsley Leatherhead KT24 6PD on 20 January 2019 (1 page)
3 December 2018Confirmation statement made on 22 November 2018 with updates (5 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 December 2017Confirmation statement made on 22 November 2017 with updates (5 pages)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 24 November 2017 (1 page)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 January 2017Director's details changed for Ridha Ben Salah Bouraoui on 5 January 2017 (2 pages)
12 January 2017Director's details changed for Ridha Ben Salah Bouraoui on 5 January 2017 (2 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
30 August 2016Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 30 August 2016 (1 page)
30 August 2016Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 30 August 2016 (1 page)
22 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
22 August 2016Total exemption full accounts made up to 30 November 2015 (9 pages)
27 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 27 April 2016 (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
1 March 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(4 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 3 September 2015 (1 page)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)