About

Registered Number: 06990815
Date of Incorporation: 14/08/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 4 months ago)
Registered Address: 12 Princess Avenue, Kearsley, Bolton, Lancashire, BL4 8LQ,

 

Founded in 2009, The Northern Kitchen & Bar Ltd are based in Bolton, it's status is listed as "Dissolved". This company has 3 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATENA GARCIA, Moises 18 December 2017 - 1
PEATE, Emma Kathryn 01 August 2011 01 April 2015 1
POKUSEVSKI, Zoran 14 August 2009 18 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 27 February 2019
AA01 - Change of accounting reference date 18 October 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 26 January 2018
AD01 - Change of registered office address 16 January 2018
AP01 - Appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 16 January 2018
PSC01 - N/A 16 January 2018
PSC07 - N/A 16 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 06 October 2016
DS02 - Withdrawal of striking off application by a company 06 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 02 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 September 2014
AD01 - Change of registered office address 19 June 2014
AA - Annual Accounts 10 April 2014
AAMD - Amended Accounts 23 January 2014
AAMD - Amended Accounts 23 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 12 September 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AA - Annual Accounts 31 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
RESOLUTIONS - N/A 12 October 2011
MEM/ARTS - N/A 12 October 2011
SH01 - Return of Allotment of shares 12 October 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 22 September 2011
CERTNM - Change of name certificate 18 August 2011
CONNOT - N/A 18 August 2011
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AD01 - Change of registered office address 17 September 2010
NEWINC - New incorporation documents 14 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.