Company NameThe Feral Cat Cafe Bar Ltd.
Company StatusDissolved
Company Number08525465
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 10 months ago)
Dissolution Date21 July 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Javed Iqbal Khan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Gwyn Peacock Walk
Bangor
Gwynedd
LL57 2DA
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Asia Khan
50.00%
Ordinary
500 at £1Javed Kahn
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,746
Cash£7,665
Current Liabilities£97,818

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 July 2022Final Gazette dissolved following liquidation (1 page)
21 April 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
4 October 2021Liquidators' statement of receipts and payments to 28 August 2021 (14 pages)
18 December 2020Resignation of a liquidator (3 pages)
21 September 2020Liquidators' statement of receipts and payments to 28 August 2020 (32 pages)
11 September 2019Liquidators' statement of receipts and payments to 28 August 2019 (32 pages)
16 October 2018Liquidators' statement of receipts and payments to 28 August 2018 (27 pages)
2 October 2017Statement of affairs (8 pages)
2 October 2017Statement of affairs (8 pages)
13 September 2017Registered office address changed from 159/161 High Street Bangor Gwynedd LL57 1NU to 2 City Road Chester CH1 3AE on 13 September 2017 (2 pages)
13 September 2017Registered office address changed from 159/161 High Street Bangor Gwynedd LL57 1NU to 2 City Road Chester CH1 3AE on 13 September 2017 (2 pages)
12 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
(1 page)
12 September 2017Appointment of a voluntary liquidator (1 page)
12 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-29
(1 page)
12 September 2017Appointment of a voluntary liquidator (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
11 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Compulsory strike-off action has been discontinued (1 page)
21 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(3 pages)
21 September 2015Director's details changed for Mr. Javed Kahn on 1 July 2014 (2 pages)
21 September 2015Director's details changed for Mr. Javed Kahn on 1 July 2014 (2 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Registered office address changed from 202a High Street Bangor Gwynedd LL57 1NY to 159/161 High Street Bangor Gwynedd LL57 1NU on 19 March 2015 (1 page)
19 March 2015Registered office address changed from 202a High Street Bangor Gwynedd LL57 1NY to 159/161 High Street Bangor Gwynedd LL57 1NU on 19 March 2015 (1 page)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
3 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
13 May 2013Incorporation (36 pages)
13 May 2013Incorporation (36 pages)