About

Registered Number: 04351346
Date of Incorporation: 11/01/2002 (22 years and 3 months ago)
Company Status: Liquidation
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Established in 2002, Bistro Aix Ltd have registered office in London, it has a status of "Liquidation". We do not know the number of employees at this company. The current directors of the organisation are listed as Sanders, Lynne, Schutt, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERS, Lynne 04 November 2002 - 1
SCHUTT, Andrew 04 November 2002 15 November 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 May 2020
RESOLUTIONS - N/A 07 May 2020
LIQ02 - N/A 07 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 25 February 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 26 November 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 April 2007
AA - Annual Accounts 30 November 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 01 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 24 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 25 March 2003
RESOLUTIONS - N/A 25 February 2003
RESOLUTIONS - N/A 25 February 2003
123 - Notice of increase in nominal capital 25 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 19 November 2002
CERTNM - Change of name certificate 06 November 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.