GALVIN BISTROT DE LUXE LIMITED
Overview
| Company Name | GALVIN BISTROT DE LUXE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05404254 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GALVIN BISTROT DE LUXE LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is GALVIN BISTROT DE LUXE LIMITED located?
| Registered Office Address | 325-327 Oldfield Lane North UB6 0FX Greenford Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALVIN BISTROT DE LUXE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GALVINS BISTROT DE LUXE LIMITED | Mar 24, 2005 | Mar 24, 2005 |
What are the latest accounts for GALVIN BISTROT DE LUXE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GALVIN BISTROT DE LUXE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Bistrot Deluxe (Baker Street) Limited as a person with significant control on Mar 17, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on Mar 17, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher John Galvin on Mar 09, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Carole Bloodworth as a secretary on Jul 27, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Lanmor House, 370-386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on Apr 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | AR01 | |||||||||||
| ||||||||||||
Director's details changed for Mr Jeffrey Francis Charles Galvin on Feb 17, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GALVIN BISTROT DE LUXE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLOODWORTH, Carole | Secretary | Newman Street W1T 1PF London 19 United Kingdom | 200045690001 | |||||||
| SANKER, Claudia | Secretary | 56 The Avenue Hatch End HA5 4HA Pinner Middlesex | British | 49031830001 | ||||||
| GALVIN, Christopher John | Director | Potters Row E20 1GX Stratford 4 London United Kingdom | United Kingdom | British | 279160180001 | |||||
| GALVIN, Jeffrey Francis Charles | Director | Harmer Green Lane Digswell AL6 0AP Welwyn 45 Hertfordshire United Kingdom | United Kingdom | British | 105605700003 | |||||
| SANKER, Kenneth James | Director | 56 The Avenue Hatch End HA5 4HA Pinner Middlesex | England | Malaysian | 3521240002 | |||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of GALVIN BISTROT DE LUXE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bistrot Deluxe (Baker Street) Limited | Apr 06, 2016 | Oldfield Lane North UB6 0FX Greenford 325-327 Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0