Company NameStrong Bowl Limited
Company StatusDissolved
Company Number08855156
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

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

Director

Director NameMiss Kaman Lee
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 21 Cameo House Bear Street
London
WC2H 7AS

Location

Registered AddressSuite 21 Cameo House
Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Kaman Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£39,214
Cash£224,918
Current Liabilities£259,330

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
16 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
7 March 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 December 2020Unaudited abridged accounts made up to 30 April 2020 (9 pages)
11 June 2020Compulsory strike-off action has been discontinued (1 page)
10 June 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
8 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
9 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
15 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(4 pages)
25 November 2015Registered office address changed from C/O Ip Man & Co 82 - 84 Shaftesbury Avenue London W1D 6NQ to Suite 21 Cameo House Bear Street London WC2H 7AS on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Ip Man & Co 82 - 84 Shaftesbury Avenue London W1D 6NQ to Suite 21 Cameo House Bear Street London WC2H 7AS on 25 November 2015 (1 page)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 August 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
27 August 2015Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page)
4 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)