Company NameBocado Ltd
Company StatusDissolved
Company Number05405731
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous NamePound Bar Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameAditi Chadha
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Beacon Road, Trafford Park
Manchester
M17 1AF
Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2009(4 years, 7 months after company formation)
Appointment Duration4 years (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road, Trafford Park
Manchester
M17 1AF
Director NameNash Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Rochester Avenue, Prestwich
Manchester
M25 0LF
Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(4 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringley Chase
Whitfield
M45 7UA

Location

Registered Address4 Beacon Road, Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Sandeep Chadha
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(4 pages)
20 August 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1
(4 pages)
10 August 2012Secretary's details changed for Aditi Chadha on 10 August 2012 (1 page)
10 August 2012Secretary's details changed for Aditi Chadha on 10 August 2012 (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 November 2009Appointment of Mr Sandeep Singh Chadha as a director (2 pages)
5 November 2009Appointment of Mr Sandeep Singh Chadha as a director (2 pages)
15 October 2009Termination of appointment of Sandeep Chadha as a director (1 page)
15 October 2009Termination of appointment of Sandeep Chadha as a director (1 page)
9 June 2009Return made up to 29/03/09; full list of members (3 pages)
9 June 2009Return made up to 29/03/09; full list of members (3 pages)
5 June 2009Company name changed pound bar LIMITED\certificate issued on 09/06/09 (2 pages)
5 June 2009Company name changed pound bar LIMITED\certificate issued on 09/06/09 (2 pages)
4 June 2009Appointment terminated director nash patel (1 page)
4 June 2009Appointment Terminated Director nash patel (1 page)
4 June 2009Director appointed mr sandeep chadha (1 page)
4 June 2009Director appointed mr sandeep chadha (1 page)
26 January 2009Return made up to 29/03/08; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Return made up to 29/03/08; full list of members (3 pages)
26 January 2009Accounts made up to 31 March 2008 (2 pages)
15 January 2008Accounts made up to 31 March 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 April 2007Return made up to 29/03/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts made up to 31 March 2006 (1 page)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
19 April 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2005Incorporation (8 pages)
29 March 2005Incorporation (8 pages)