Bistrot Deluxe (Baker Street) Limited

DataGardener
dissolved
Unknown

Bistrot Deluxe (baker Street) Limited

03794939Private Limited With Share Capital

325-327 Oldfield Lane North, Greenford, Middlesex, UB60FX
Incorporated

24/06/1999

Company Age

26 years

Directors

5

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Bistrot Deluxe (baker Street) Limited (03794939) is a private limited with share capital incorporated on 24/06/1999 (26 years old) and registered in middlesex, UB60FX. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 24/06/1999
UB60FX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

1

CCJs

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

93
Gazette Dissolved Voluntary
Category:Gazette
Date:05-08-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Voluntary
Category:Gazette
Date:21-01-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-01-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:08-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Change Corporate Director Company With Change Date
Category:Officers
Date:23-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-12-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:21-01-2010
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2009
Legacy
Category:Annual Return
Date:14-01-2009
Legacy
Category:Officers
Date:14-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:23-05-2008
Legacy
Category:Officers
Date:25-02-2008
Legacy
Category:Annual Return
Date:19-12-2007
Legacy
Category:Annual Return
Date:28-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2007
Resolution
Category:Resolution
Date:28-12-2006
Legacy
Category:Annual Return
Date:09-10-2006
Legacy
Category:Officers
Date:25-08-2006
Legacy
Category:Capital
Date:22-08-2006
Resolution
Category:Resolution
Date:16-08-2006
Resolution
Category:Resolution
Date:16-08-2006
Legacy
Category:Annual Return
Date:29-06-2006
Legacy
Category:Accounts
Date:15-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2005
Legacy
Category:Mortgage
Date:02-11-2005
Legacy
Category:Annual Return
Date:16-08-2005
Legacy
Category:Mortgage
Date:13-08-2005
Legacy
Category:Officers
Date:03-08-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Officers
Date:21-07-2005
Legacy
Category:Officers
Date:07-06-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:11-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2005
Legacy
Category:Annual Return
Date:05-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2004
Legacy
Category:Annual Return
Date:15-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2003
Legacy
Category:Annual Return
Date:22-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2002
Legacy
Category:Annual Return
Date:17-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2001
Legacy
Category:Annual Return
Date:20-07-2000
Legacy
Category:Officers
Date:20-09-1999
Legacy
Category:Officers
Date:20-09-1999
Legacy
Category:Officers
Date:29-06-1999
Legacy
Category:Officers
Date:29-06-1999
Incorporation Company
Category:Incorporation
Date:24-06-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date26/06/2024
Latest Accounts31/12/2023

Trading Addresses

325-327 Oldfield Lane North, Greenford, Middlesex Ub6 0Fx, UB60FXRegistered

Contact

02072990400
galvinbistrotdeluxe.co.uk
325-327 Oldfield Lane North, Greenford, Middlesex, UB60FX