Company NameBodega Spa Limited
Company StatusDissolved
Company Number09029710
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Sarah-Jane Worboys
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Copt Elm Road Charlton Kings
Cheltenham
GL53 8AG
Wales
Secretary NameFM Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 2014(same day as company formation)
Correspondence Address2nd Floor, 32-33 Gosfield Street Fitzrovia
London
W1W 6HL

Location

Registered Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sarah-jane Worboys
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Registered office address changed from 2nd Floor, 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 2nd Floor, 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
10 June 2015Director's details changed for Ms Sarah-Jane Jane Worboys on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Ms Sarah-Jane Jane Worboys on 10 June 2015 (2 pages)
13 January 2015Director's details changed for Ms Sarah-Jane Jane Worboys on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Ms Sarah-Jane Jane Worboys on 13 January 2015 (2 pages)
19 May 2014Director's details changed for Ms Sarah-Jane Jane Worboys on 14 May 2014 (2 pages)
19 May 2014Director's details changed for Ms Sarah-Jane Jane Worboys on 14 May 2014 (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)