BOTTLE NECK LTD

Register to unlock more data on OkredoRegister

BOTTLE NECK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04580363

Incorporation date

04/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon31/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon24/07/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24
dot icon06/03/2025
Registered office address changed from , 60 Tudor Way, Hillingdon, Middlesex, UB10 9AB to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-03-06
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon16/10/2024
Compulsory strike-off action has been suspended
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon14/02/2024
Compulsory strike-off action has been discontinued
dot icon13/02/2024
Confirmation statement made on 2022-09-16 with no updates
dot icon24/01/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/01/2023
Compulsory strike-off action has been suspended
dot icon17/01/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/03/2022
Confirmation statement made on 2021-09-16 with no updates
dot icon30/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon29/12/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon12/02/2019
Confirmation statement made on 2018-09-16 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon27/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/05/2017
Confirmation statement made on 2016-09-16 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon22/01/2015
Annual return made up to 2014-11-05 with full list of shareholders
dot icon22/01/2015
Termination of appointment of Inderjit Kane as a secretary on 2015-01-22
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/05/2014
Compulsory strike-off action has been discontinued
dot icon06/05/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon02/05/2014
Compulsory strike-off action has been suspended
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2012-11-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon29/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/03/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/07/2010
Termination of appointment of Davinder Kane as a director
dot icon27/03/2010
Compulsory strike-off action has been discontinued
dot icon25/03/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon25/03/2010
Director's details changed for Bakathawar Kane on 2010-03-25
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon25/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon17/12/2008
Return made up to 05/11/08; full list of members
dot icon15/12/2008
Return made up to 05/11/07; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/12/2007
Total exemption full accounts made up to 2007-01-31
dot icon08/12/2006
Return made up to 05/11/06; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon05/12/2005
Return made up to 05/11/05; full list of members
dot icon21/02/2005
Return made up to 04/11/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon29/06/2004
New director appointed
dot icon04/05/2004
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon21/11/2003
Return made up to 04/11/03; full list of members
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
Registered office changed on 12/11/02 from:\29 new broadway, hillingdon, middlesex, UB10 0LL
dot icon12/11/2002
Ad 05/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon04/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-49.62 % *

* during past year

Cash in Bank

£5,896.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
16/09/2023
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.53K
-
0.00
9.61K
-
2022
2
47.17K
-
0.00
11.70K
-
2023
1
46.44K
-
0.00
5.90K
-
2023
1
46.44K
-
0.00
5.90K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

46.44K £Descended-1.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.90K £Descended-49.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bakathawar Singh Kane
Director
23/04/2004 - Present
4
Kane, Davinder
Director
05/11/2002 - 26/05/2010
2
BRIGHTON SECRETARY LTD
Nominee Secretary
04/11/2002 - 05/11/2002
12343
BRIGHTON DIRECTOR LTD
Nominee Director
04/11/2002 - 05/11/2002
12606
Kane, Inderjit
Secretary
05/11/2002 - 22/01/2015
1

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOTTLE NECK LTD

BOTTLE NECK LTD is an(a) Liquidation company incorporated on 04/11/2002 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOTTLE NECK LTD?

toggle

BOTTLE NECK LTD is currently Liquidation. It was registered on 04/11/2002 .

Where is BOTTLE NECK LTD located?

toggle

BOTTLE NECK LTD is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does BOTTLE NECK LTD do?

toggle

BOTTLE NECK LTD operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does BOTTLE NECK LTD have?

toggle

BOTTLE NECK LTD had 1 employees in 2023.

What is the latest filing for BOTTLE NECK LTD?

toggle

The latest filing was on 31/03/2026: Return of final meeting in a creditors' voluntary winding up.