UKBizDB.co.uk

AMUSE BOUCHE POLAND ST LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amuse Bouche Poland St Ltd. The company was founded 16 years ago and was given the registration number 06310569. The firm's registered office is in ROMSEY. You can find them at 3 Victoria Place, Love Lane, Romsey, Hampshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AMUSE BOUCHE POLAND ST LTD
Company Number:06310569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2007
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:3 Victoria Place, Love Lane, Romsey, Hampshire, England, SO51 8DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Waterford Road, Fulham, London, England, SW6 2DR

Director12 April 2019Active
22 Waterford Road, Fulham, London, England, SW6 2DR

Secretary01 March 2021Active
Flat 4, 98 Warwick Gardens, London, W14 8PR

Secretary01 December 2008Active
88 Cathcart Road, London, SW10 9DE

Secretary12 July 2007Active
51, Parson's Green Lane, London, SW6 4JA

Secretary22 October 2010Active
11 Kings Road, London, SW14 8PF

Director12 July 2007Active
Flat 4, 98 Warwick Gardens, London, W14 8PR

Director12 July 2007Active
Flat 4, 98 Warwick Gardens, London, W14 8PR

Director12 July 2007Active
22 Waterford Road, Fulham, London, England, SW6 2DR

Director22 October 2010Active
88 Cathcart Road, London, SW10 9DE

Director12 July 2007Active
56, Santos Road, London, SW18 1NS

Director01 December 2008Active

People with Significant Control

Mr Claude James Compton
Notified on:01 March 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:22 Waterford Road, Fulham, London, England, SW6 2DR
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr James John Morris
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:22, Waterford Road, London, England, SW6 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Officers

Appoint person secretary company with name date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-07-29Address

Change registered office address company with date old address new address.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.