Company NameBossanova Liverpool Limited
Company StatusDissolved
Company Number09522476
CategoryPrivate Limited Company
Incorporation Date1 April 2015(9 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMs Raimonda Bartasiute
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBossanova 48a Castle Street
Liverpool
Merseyside
L2 7LQ
Director NameMr Peter Marshall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBossanova 48a Castle Street
Liverpool
Merseyside
L2 7LQ
Director NameMs Holly Jay Morgan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressBossanova 48a Castle Street
Liverpool
Merseyside
L2 7LQ

Location

Registered AddressTrinity Chambers
8 Ivy Street
Birkenhead
CH41 5EF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Next Accounts Due1 January 2017 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Registered office address changed from Bossanova 48a Castle Street Liverpool Merseyside L2 7LQ United Kingdom to Trinity Chambers 8 Ivy Street Birkenhead CH41 5EF on 23 September 2016 (1 page)
22 September 2016Termination of appointment of Raimonda Bartasiute as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Holly Jay Morgan as a director on 22 September 2016 (1 page)
22 September 2016Termination of appointment of Peter Marshall as a director on 22 September 2016 (1 page)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .999999
(4 pages)
8 April 2015Director's details changed for Ms Holly Jane Morgan on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Ms Raimonda Barteasuiae on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Ms Holly Jane Morgan on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Ms Raimonda Barteasuiae on 8 April 2015 (2 pages)
1 April 2015Incorporation
Statement of capital on 2015-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)