AMUSE BOUCHE POLAND ST LTD

Register to unlock more data on OkredoRegister

AMUSE BOUCHE POLAND ST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06310569

Incorporation date

12/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

22 Waterford Road, London SW6 2DRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon26/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon17/01/2023
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon27/11/2021
Compulsory strike-off action has been discontinued
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon21/04/2021
Micro company accounts made up to 2019-11-30
dot icon08/03/2021
Confirmation statement made on 2020-10-26 with no updates
dot icon01/03/2021
Termination of appointment of Claude James Compton as a secretary on 2021-03-01
dot icon01/03/2021
Notification of Claude James Compton as a person with significant control on 2021-03-01
dot icon01/03/2021
Appointment of Mr Claude James Compton as a secretary on 2021-03-01
dot icon01/03/2021
Director's details changed for Mr Claude James Compton on 2021-03-01
dot icon01/03/2021
Registered office address changed from 22 Waterford Road London SW6 2DR England to 22 Waterford Road London SW6 2DR on 2021-03-01
dot icon01/03/2021
Cessation of James John Morris as a person with significant control on 2021-03-01
dot icon01/03/2021
Registered office address changed from 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE England to 22 Waterford Road London SW6 2DR on 2021-03-01
dot icon29/11/2019
Micro company accounts made up to 2018-11-30
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon30/08/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon29/07/2019
Registered office address changed from 22 Waterford Road Fulham London London SW6 2DR England to 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE on 2019-07-29
dot icon30/04/2019
Appointment of Mr Claude James Compton as a director on 2019-04-12
dot icon30/04/2019
Termination of appointment of James John Morris as a director on 2019-04-12
dot icon30/04/2019
Registered office address changed from 51 Parson's Green Lane London SW6 4JA to 22 Waterford Road Fulham London London SW6 2DR on 2019-04-30
dot icon06/12/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon19/07/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon02/11/2016
Compulsory strike-off action has been discontinued
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon02/11/2015
Annual return made up to 2014-07-12 with full list of shareholders
dot icon02/11/2015
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/11/2015
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2014-11-30
dot icon12/10/2015
Total exemption small company accounts made up to 2013-11-30
dot icon12/10/2015
Total exemption small company accounts made up to 2012-11-30
dot icon12/10/2015
Restoration by order of the court
dot icon21/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2014
First Gazette notice for voluntary strike-off
dot icon13/12/2013
Voluntary strike-off action has been suspended
dot icon08/10/2013
First Gazette notice for voluntary strike-off
dot icon06/03/2013
Voluntary strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon20/09/2012
Voluntary strike-off action has been suspended
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/07/2012
First Gazette notice for voluntary strike-off
dot icon25/06/2012
Application to strike the company off the register
dot icon26/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon30/05/2011
Termination of appointment of Nicholas Turk as a director
dot icon30/05/2011
Termination of appointment of Nicky Turk as a secretary
dot icon16/02/2011
Termination of appointment of Charles Adams as a director
dot icon28/10/2010
Appointment of Mr James John Morris as a director
dot icon28/10/2010
Appointment of Mr Nicky Louis Turk as a secretary
dot icon18/10/2010
Termination of appointment of Tara Lane Fox as a director
dot icon18/10/2010
Termination of appointment of Henry Lane Fox as a director
dot icon18/10/2010
Termination of appointment of Tara Lane Fox as a secretary
dot icon03/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/09/2009
Return made up to 12/07/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2007-11-30
dot icon18/03/2009
Director appointed mr nicholas louis turk
dot icon18/03/2009
Secretary appointed mrs tara lane fox
dot icon17/03/2009
Appointment terminated director james morris
dot icon17/03/2009
Appointment terminated secretary james morris
dot icon27/11/2008
Accounting reference date shortened from 31/07/2008 to 30/11/2007
dot icon11/08/2008
Return made up to 12/07/08; full list of members
dot icon11/08/2008
Registered office changed on 11/08/2008 from 52 parson's green lane london SW6 4JA
dot icon15/02/2008
Director's particulars changed
dot icon02/08/2007
Particulars of mortgage/charge
dot icon12/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane Fox, Henry
Director
12/07/2007 - 12/10/2010
21
Morris, James John
Director
12/07/2007 - 01/12/2008
23
Morris, James John
Director
22/10/2010 - 12/04/2019
23
Compton, Claude James
Director
12/04/2019 - Present
23
Turk, Nicholas Louis
Director
01/12/2008 - 29/05/2011
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMUSE BOUCHE POLAND ST LTD

AMUSE BOUCHE POLAND ST LTD is an(a) Dissolved company incorporated on 12/07/2007 with the registered office located at 22 Waterford Road, London SW6 2DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMUSE BOUCHE POLAND ST LTD?

toggle

AMUSE BOUCHE POLAND ST LTD is currently Dissolved. It was registered on 12/07/2007 and dissolved on 26/12/2023.

Where is AMUSE BOUCHE POLAND ST LTD located?

toggle

AMUSE BOUCHE POLAND ST LTD is registered at 22 Waterford Road, London SW6 2DR.

What does AMUSE BOUCHE POLAND ST LTD do?

toggle

AMUSE BOUCHE POLAND ST LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for AMUSE BOUCHE POLAND ST LTD?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via compulsory strike-off.