About

Registered Number: 06936709
Date of Incorporation: 17/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

The South Ken Bottega Ltd was registered on 17 June 2009, it has a status of "Dissolved". The company has one director listed as Morasca, Roberta at Companies House. 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
MORASCA, Roberta 17 June 2009 02 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 29 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 23 June 2017
TM01 - Termination of appointment of director 09 June 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 20 December 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 10 January 2016
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 30 July 2015
CH01 - Change of particulars for director 30 July 2015
AA - Annual Accounts 28 December 2014
RP04 - N/A 02 October 2014
RP04 - N/A 02 October 2014
RP04 - N/A 02 October 2014
RP04 - N/A 02 October 2014
RP04 - N/A 02 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 28 August 2013
AP01 - Appointment of director 28 August 2013
AD01 - Change of registered office address 28 August 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 09 July 2013
MR04 - N/A 09 July 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 08 March 2011
AA01 - Change of accounting reference date 01 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
RESOLUTIONS - N/A 06 May 2010
MISC - Miscellaneous document 06 May 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
395 - Particulars of a mortgage or charge 18 August 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
NEWINC - New incorporation documents 17 June 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 October 2009 Outstanding

N/A

Debenture 13 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.