BISTROT DELUXE (BAKER STREET) LIMITED

Register to unlock more data on OkredoRegister

BISTROT DELUXE (BAKER STREET) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03794939

Incorporation date

24/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon09/01/2025
Application to strike the company off the register
dot icon08/08/2024
Secretary's details changed for Carole Bloodworth on 2024-08-05
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-19 with updates
dot icon27/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/12/2020
Notification of Bistrot Deluxe (Holdings) Limited as a person with significant control on 2020-11-25
dot icon08/12/2020
Cessation of Kenneth James Sanker as a person with significant control on 2020-11-25
dot icon10/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/03/2019
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2019-03-17
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Satisfaction of charge 2 in full
dot icon18/04/2018
Satisfaction of charge 1 in full
dot icon09/03/2018
Director's details changed for Mr Christopher John Galvin on 2018-03-09
dot icon09/02/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-12-31
dot icon16/04/2015
Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 2015-04-16
dot icon18/02/2015
Director's details changed for Mr Jeffrey Francis Charles Galvin on 2015-02-17
dot icon05/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon10/09/2014
Appointment of Carole Bloodworth as a secretary on 2014-08-18
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon23/12/2013
Director's details changed for Limecourt Ventures Plc on 2013-12-19
dot icon23/12/2013
Director's details changed for Christopher John Galvin on 2013-12-19
dot icon25/06/2013
Accounts for a small company made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Kenneth James Sanker on 2012-12-19
dot icon17/12/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon24/06/2011
Accounts for a small company made up to 2010-09-30
dot icon23/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon30/06/2010
Accounts for a small company made up to 2009-09-30
dot icon21/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/01/2010
Director's details changed for Jeffrey Francis Charles Galvin on 2009-12-19
dot icon21/01/2010
Director's details changed for Christopher John Galvin on 2009-12-19
dot icon21/01/2010
Director's details changed for Limecourt Ventures Plc on 2009-12-19
dot icon26/06/2009
Accounts for a small company made up to 2008-09-30
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / christopher galvin / 19/12/2008
dot icon23/05/2008
Accounts for a small company made up to 2007-09-30
dot icon25/02/2008
Director's change of particulars / jeffrey galvin / 21/02/2008
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon28/06/2007
Return made up to 24/06/07; full list of members
dot icon20/04/2007
Accounts for a small company made up to 2006-09-30
dot icon28/12/2006
Resolutions
dot icon09/10/2006
Return made up to 24/06/06; full list of members; amend
dot icon25/08/2006
New director appointed
dot icon22/08/2006
Ad 16/01/06--------- £ si 99@1
dot icon16/08/2006
Resolutions
dot icon16/08/2006
Resolutions
dot icon29/06/2006
Return made up to 24/06/06; full list of members
dot icon15/12/2005
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon07/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/11/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 24/06/05; full list of members
dot icon13/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
New director appointed
dot icon21/07/2005
New secretary appointed
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Secretary resigned
dot icon21/07/2005
Director resigned
dot icon07/06/2005
New director appointed
dot icon11/05/2005
Certificate of change of name
dot icon23/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 24/06/04; full list of members
dot icon07/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 24/06/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 24/06/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 24/06/01; full list of members
dot icon09/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 24/06/00; full list of members
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
New director appointed
dot icon29/06/1999
Secretary resigned
dot icon29/06/1999
Director resigned
dot icon24/06/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
195.17K
-
0.00
134.10K
-
2022
3
103.31K
-
0.00
108.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Limecourt Ventures Limited
Corporate Director
03/08/2006 - Present
9
Sanker, Kenneth James
Director
20/06/2005 - Present
51
FORM 10 DIRECTORS FD LTD
Nominee Director
24/06/1999 - 24/06/1999
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
24/06/1999 - 24/06/1999
12863
Galvin, Christopher John
Director
20/06/2005 - Present
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISTROT DELUXE (BAKER STREET) LIMITED

BISTROT DELUXE (BAKER STREET) LIMITED is an(a) Dissolved company incorporated on 24/06/1999 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISTROT DELUXE (BAKER STREET) LIMITED?

toggle

BISTROT DELUXE (BAKER STREET) LIMITED is currently Dissolved. It was registered on 24/06/1999 and dissolved on 05/08/2025.

Where is BISTROT DELUXE (BAKER STREET) LIMITED located?

toggle

BISTROT DELUXE (BAKER STREET) LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does BISTROT DELUXE (BAKER STREET) LIMITED do?

toggle

BISTROT DELUXE (BAKER STREET) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BISTROT DELUXE (BAKER STREET) LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.