Company NameBTTJ Bars And Restaurants Ltd
Company StatusDissolved
Company Number08431906
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamie Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2015(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 21 May 2019)
RoleBar Owner
Country of ResidenceUnited Kingdom
Correspondence Address184/186 C/O Suede Bar Telegraph Rd
Heswall
Wirral
CH60 0AJ
Wales
Director NameMr Christopher Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address184/186 C/O Suede Bar Telegraph Rd
Heswall
Wirral
CH60 0AJ
Wales

Location

Registered Address184/186 C/O Suede Bar Telegraph Rd
Heswall
Wirral
CH60 0AJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1Jamie Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£116

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been discontinued (1 page)
8 November 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
5 May 2017Micro company accounts made up to 31 March 2016 (4 pages)
5 May 2017Micro company accounts made up to 31 March 2016 (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Appointment of Mr Jamie Smith as a director on 7 June 2015 (2 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Appointment of Mr Jamie Smith as a director on 7 June 2015 (2 pages)
8 July 2015Appointment of Mr Jamie Smith as a director on 7 June 2015 (2 pages)
7 July 2015Termination of appointment of Christopher Thomas as a director on 5 June 2015 (1 page)
7 July 2015Termination of appointment of Christopher Thomas as a director on 5 June 2015 (1 page)
7 July 2015Termination of appointment of Christopher Thomas as a director on 5 June 2015 (1 page)
8 April 2015Registered office address changed from 184/186 Telegraph Road Heswall Wirral Merseyside CH60 0AJ to C/O Suede Bar 184/186 C/O Suede Bar Telegraph Rd Heswall Wirral CH60 0AJ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 184/186 Telegraph Road Heswall Wirral Merseyside CH60 0AJ to C/O Suede Bar 184/186 C/O Suede Bar Telegraph Rd Heswall Wirral CH60 0AJ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 184/186 Telegraph Road Heswall Wirral Merseyside CH60 0AJ to C/O Suede Bar 184/186 C/O Suede Bar Telegraph Rd Heswall Wirral CH60 0AJ on 8 April 2015 (1 page)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
21 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
21 January 2015Micro company accounts made up to 31 March 2014 (2 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)