BOUNCE FOODS LIMITED

Register to unlock more data on OkredoRegister

BOUNCE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05382608

Incorporation date

04/03/2005

Size

Small

Contacts

Registered address

Registered address

9th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2005)
dot icon13/09/2024
Final Gazette dissolved following liquidation
dot icon13/06/2024
Notice of move from Administration to Dissolution
dot icon18/05/2024
Notice of order removing administrator from office
dot icon05/01/2024
Administrator's progress report
dot icon06/10/2023
Termination of appointment of Mark John George Wetton Tanous as a director on 2023-10-06
dot icon13/07/2023
Administrator's progress report
dot icon11/01/2023
Administrator's progress report
dot icon17/12/2022
Notice of extension of period of Administration
dot icon11/07/2022
Administrator's progress report
dot icon07/03/2022
Director's details changed for Mr Mark John George Wetton Tanous on 2022-03-07
dot icon10/01/2022
Administrator's progress report
dot icon09/07/2021
Administrator's progress report
dot icon11/06/2021
Notice of extension of period of Administration
dot icon09/04/2021
Satisfaction of charge 053826080004 in full
dot icon11/01/2021
Administrator's progress report
dot icon14/07/2020
Administrator's progress report
dot icon29/04/2020
Notice of extension of period of Administration
dot icon09/01/2020
Administrator's progress report
dot icon30/09/2019
Termination of appointment of Neil William Stanley Hammill as a director on 2019-09-25
dot icon18/09/2019
Notice of deemed approval of proposals
dot icon05/08/2019
Statement of administrator's proposal
dot icon30/07/2019
Termination of appointment of Matthew Francis Harrison as a director on 2019-07-18
dot icon16/07/2019
Statement of affairs with form AM02SOA/AM02SOC
dot icon01/07/2019
Termination of appointment of Christopher Tanous as a director on 2019-06-24
dot icon28/06/2019
Appointment of an administrator
dot icon17/06/2019
Registered office address changed from Level 1, No 2 the Billings Walnut Tree Close Guildford Surrey GU1 4UL England to 9th Floor 25 Farringdon Street London EC4A 4AB on 2019-06-17
dot icon14/05/2019
Termination of appointment of Christopher Robert Guest as a director on 2019-05-09
dot icon20/03/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon12/03/2019
Termination of appointment of Christopher Paul Britton as a director on 2019-03-11
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon11/03/2019
Appointment of Mr Christopher Robert Guest as a director on 2018-12-19
dot icon01/02/2019
Termination of appointment of Gary Smith as a director on 2019-01-21
dot icon17/01/2019
Second filing for the appointment of Matthew Harrison as a director
dot icon24/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon20/12/2018
Accounts for a small company made up to 2017-12-31
dot icon20/12/2018
Memorandum and Articles of Association
dot icon20/12/2018
Resolutions
dot icon10/12/2018
Appointment of Mr Matthew Harrison as a director on 2018-12-05
dot icon07/08/2018
Statement of capital following an allotment of shares on 2018-07-27
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon04/07/2018
Resolutions
dot icon14/05/2018
Resolutions
dot icon30/04/2018
Director's details changed for Mr Mark John George Wetton Tanous on 2018-03-05
dot icon30/04/2018
Change of details for Mr Mark John George Wetton Tanous as a person with significant control on 2018-03-05
dot icon27/04/2018
Director's details changed for Mr Christopher Paul Britton on 2018-03-01
dot icon26/04/2018
Appointment of Mr Neil William Stanley Hammill as a director on 2018-04-26
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-03-07
dot icon10/04/2018
Memorandum and Articles of Association
dot icon10/04/2018
Resolutions
dot icon27/03/2018
Termination of appointment of Janet Mary Tanous as a director on 2018-03-07
dot icon15/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon15/03/2018
Change of details for Mr Mark John George Wetton Tanous as a person with significant control on 2018-03-01
dot icon15/03/2018
Director's details changed for Mr Mark John George Wetton Tanous on 2018-03-01
dot icon27/09/2017
Resolutions
dot icon11/04/2017
Accounts for a small company made up to 2016-06-30
dot icon27/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon20/03/2017
Director's details changed for Mr Mark John George Wetton Tanous on 2016-02-04
dot icon20/02/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon23/03/2016
Director's details changed for Mr Christopher Paul Britton on 2016-03-23
dot icon15/03/2016
Resolutions
dot icon15/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mr Gary Smith on 2016-03-01
dot icon15/03/2016
Director's details changed for Mark John George Wetton Tanous on 2016-03-01
dot icon04/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to Level 1, No 2 the Billings Walnut Tree Close Guildford Surrey GU1 4UL on 2016-02-04
dot icon03/12/2015
Statement of capital on 2015-12-03
dot icon24/11/2015
Statement by Directors
dot icon24/11/2015
Solvency Statement dated 04/11/15
dot icon24/11/2015
Resolutions
dot icon23/11/2015
Memorandum and Articles of Association
dot icon23/11/2015
Resolutions
dot icon24/09/2015
Satisfaction of charge 1 in full
dot icon17/09/2015
Appointment of Mr Gary Smith as a director on 2015-01-05
dot icon17/09/2015
Termination of appointment of Philip Matthew Artus as a director on 2015-01-05
dot icon02/06/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon27/02/2014
Appointment of Mr Christopher Paul Britton as a director
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-07
dot icon27/02/2014
Resolutions
dot icon29/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Registration of charge 053826080005
dot icon17/10/2013
Registration of charge 053826080004
dot icon26/09/2013
Director's details changed for Mark John George Wetton Tanous on 2012-07-01
dot icon12/07/2013
Certificate of change of name
dot icon12/07/2013
Change of name notice
dot icon10/07/2013
Registration of charge 053826080002
dot icon10/07/2013
Registration of charge 053826080003
dot icon26/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon30/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon27/03/2012
Resolutions
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Appointment of Mr Philip Matthew Artus as a director
dot icon25/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon25/03/2011
Director's details changed for Mrs Janet Mary Tanous on 2011-01-01
dot icon25/03/2011
Director's details changed for Mr Christopher Tanous on 2011-01-01
dot icon25/03/2011
Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG United Kingdom on 2011-03-25
dot icon07/02/2011
Director's details changed for Mark John George Wetton Tanous on 2011-01-01
dot icon07/02/2011
Termination of appointment of Graham Bucknall as a director
dot icon17/11/2010
Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER United Kingdom on 2010-11-17
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-09-24
dot icon28/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/10/2010
Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 2010-10-11
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon23/07/2010
Resolutions
dot icon01/07/2010
Appointment of Mrs Janet Mary Tanous as a director
dot icon17/05/2010
Termination of appointment of Andrew Hannagan as a director
dot icon05/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Christopher Tanous on 2010-02-01
dot icon05/03/2010
Director's details changed for Andrew Michael Hannagan on 2010-01-01
dot icon05/03/2010
Director's details changed for Mark John George Wetton Tanous on 2010-02-01
dot icon22/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/06/2009
Certificate of change of name
dot icon06/05/2009
Return made up to 04/03/09; full list of members
dot icon05/05/2009
Director's change of particulars / mark tanous / 01/12/2008
dot icon17/04/2009
Ad 18/02/09\gbp si [email protected]=102.64\gbp ic 1000/1102.64\
dot icon17/04/2009
Nc inc already adjusted 18/02/09
dot icon17/04/2009
Resolutions
dot icon03/03/2009
Director appointed graham ralph chalmers bucknall
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon31/07/2008
Appointment terminated secretary ronald ind
dot icon31/07/2008
Appointment terminated director colin pinks
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/04/2008
Ad 01/04/08\gbp si [email protected]=82\gbp ic 1018/1100\
dot icon25/04/2008
Ad 01/04/08\gbp si [email protected]=18\gbp ic 1000/1018\
dot icon25/04/2008
Resolutions
dot icon25/04/2008
Gbp nc 1000/1100\01/04/08
dot icon25/04/2008
Return made up to 04/03/08; full list of members
dot icon25/04/2008
Director's change of particulars / andrew hannagan / 01/10/2007
dot icon14/02/2008
Director resigned
dot icon09/01/2008
Director's particulars changed
dot icon23/10/2007
Particulars of mortgage/charge
dot icon16/08/2007
Registered office changed on 16/08/07 from: 72 eccleston square london SW1V 1PJ
dot icon03/04/2007
Return made up to 04/03/07; full list of members
dot icon15/03/2007
Ad 13/02/07--------- £ si [email protected]=999 £ ic 1/1000
dot icon12/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon10/05/2006
New director appointed
dot icon30/03/2006
Return made up to 04/03/06; full list of members
dot icon22/02/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon25/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon04/03/2005
Secretary resigned
dot icon04/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
04/03/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanous, Mark John George Wetton
Director
26/04/2005 - 06/10/2023
8

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 BOUNCE FOODS LIMITED

BOUNCE FOODS LIMITED is an(a) Dissolved company incorporated on 04/03/2005 with the registered office located at 9th Floor 25 Farringdon Street, London EC4A 4AB. There is currently no 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 BOUNCE FOODS LIMITED?

toggle

BOUNCE FOODS LIMITED is currently Dissolved. It was registered on 04/03/2005 and dissolved on 13/09/2024.

Where is BOUNCE FOODS LIMITED located?

toggle

BOUNCE FOODS LIMITED is registered at 9th Floor 25 Farringdon Street, London EC4A 4AB.

What does BOUNCE FOODS LIMITED do?

toggle

BOUNCE FOODS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

What is the latest filing for BOUNCE FOODS LIMITED?

toggle

The latest filing was on 13/09/2024: Final Gazette dissolved following liquidation.