UKBizDB.co.uk

BYOC CAMDEN LTD

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

This company is commonly known as Byoc Camden Ltd. The company was founded 11 years ago and was given the registration number 08461832. The firm's registered office is in LONDON. You can find them at Office 4, 21-22 Upper Street, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BYOC CAMDEN LTD
Company Number:08461832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2013
End of financial year:30 April 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Office 4, 21-22 Upper Street, London, United Kingdom, N1 0PQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, 5 Devonshire Street, London, United Kingdom, W11 5DU

Director23 July 2015Active
2nd Floor Queens House, 180 Tottenham Court Road, London, United Kingdom, W1T 7PD

Corporate Secretary16 June 2015Active
Office 4, 21-22 Upper Street, London, United Kingdom, N1 0PQ

Director16 June 2014Active
42, Hepworth Court, 30 Gatliff Road, London, England, SW1W 8QN

Director27 March 2013Active
Feat 3, Ocean Heights, 40 Roedear Road, Brighton, United Kingdom, BN2 5RA

Director26 March 2013Active
28, Bedfordbury Street, Covent Garden, London, WC2N 4BJ

Director16 June 2014Active

People with Significant Control

Ms Nataliia Akhtyrska
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Office 4, 21-22 Upper Street, London, United Kingdom, N1 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aleksey Nikulin
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Office 4, 21-22 Upper Street, London, United Kingdom, N1 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-09Gazette

Gazette dissolved liquidation.

Download
2020-12-09Insolvency

Liquidation compulsory completion.

Download
2019-07-01Insolvency

Liquidation compulsory winding up order.

Download
2019-07-01Insolvency

Liquidation compulsory winding up order.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Cessation of a person with significant control.

Download
2018-05-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2018-01-23Resolution

Resolution.

Download
2018-01-19Address

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

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-06Gazette

Gazette filings brought up to date.

Download
2017-05-02Gazette

Gazette notice compulsory.

Download
2017-01-24Officers

Termination secretary company with name termination date.

Download
2017-01-10Address

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

Download
2016-10-08Gazette

Gazette filings brought up to date.

Download
2016-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-09-13Gazette

Gazette notice compulsory.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.