Company NameAntrobus & Butler Limited
Company StatusDissolved
Company Number10292301
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Elizabeth Butler
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 North Road
Richmond
TW9 4HJ
Director NameMr Steven Paul Butler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 North Road
Richmond
TW9 4HJ
Secretary NameMr Steven Paul Butler
StatusClosed
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address102 North Road
Richmond
TW9 4HJ
Director NameMs Jane Alison Cox
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Craneford Way
Twickenham
TW2 7SE

Location

Registered Address102 North Road
Richmond
TW9 4HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
6 August 2020Application to strike the company off the register (1 page)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
27 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Jane Alison Cox as a director on 17 February 2017 (2 pages)
28 February 2017Termination of appointment of Jane Alison Cox as a director on 17 February 2017 (2 pages)
24 July 2016Secretary's details changed for Mr Steven Butler on 24 July 2016 (1 page)
24 July 2016Secretary's details changed for Mr Steven Butler on 24 July 2016 (1 page)
24 July 2016Director's details changed for Mr Steven Butler on 24 July 2016 (2 pages)
24 July 2016Director's details changed for Mr Steven Butler on 24 July 2016 (2 pages)
23 July 2016Director's details changed for Mrs Alison Cox on 23 July 2016 (2 pages)
23 July 2016Director's details changed for Mrs Alison Cox on 23 July 2016 (2 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)