Company NameBN2 Limited
Company StatusDissolved
Company Number09258825
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 5 months ago)
Dissolution Date2 November 2021 (2 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christos Tsapparelli
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Benjamin Hollingsworth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Road
Brighton
BN1 3WA

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 November 2021Final Gazette dissolved following liquidation (1 page)
2 August 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
27 July 2020Liquidators' statement of receipts and payments to 6 June 2020 (12 pages)
25 June 2019Liquidators' statement of receipts and payments to 6 June 2019 (10 pages)
7 August 2018Liquidators' statement of receipts and payments to 6 June 2018 (12 pages)
15 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (10 pages)
15 August 2017Liquidators' statement of receipts and payments to 6 June 2017 (10 pages)
25 June 2016Registered office address changed from 105 Southover Street Brighton East Sussex BN2 9UA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 105 Southover Street Brighton East Sussex BN2 9UA to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 25 June 2016 (2 pages)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
(1 page)
21 June 2016Statement of affairs with form 4.19 (6 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Statement of affairs with form 4.19 (6 pages)
21 June 2016Appointment of a voluntary liquidator (1 page)
21 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-07
(1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Director's details changed for Mr Christos Tsapparelli on 29 December 2015 (2 pages)
3 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Director's details changed for Mr Christos Tsapparelli on 29 December 2015 (2 pages)
3 March 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
13 January 2016Registered office address changed from 3 Queens Road Brighton BN1 3WA England to 105 Southover Street Brighton East Sussex BN2 9UA on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 3 Queens Road Brighton BN1 3WA England to 105 Southover Street Brighton East Sussex BN2 9UA on 13 January 2016 (1 page)
9 January 2016Termination of appointment of Benjamin Hollingsworth as a director on 29 December 2015 (1 page)
9 January 2016Termination of appointment of Benjamin Hollingsworth as a director on 29 December 2015 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 2
(21 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 2
(21 pages)