Company NameMarket Bistro Limited
Company StatusDissolved
Company Number06821994
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date25 April 2022 (1 year, 11 months ago)
Previous NameLuigi Kl Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Richard Antony Golding
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Lucy Ellen Golding
StatusClosed
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMrs Lucy Ellen Golding
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(10 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 25 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Contact

Websitemarketbistro.co.uk
Telephone01553 771483
Telephone regionKings Lynn

Location

Registered AddressCvr Global Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

50 at £1Lucy Ellen Golding
50.00%
Ordinary
50 at £1Richard Antony Golding
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,458
Cash£12,239
Current Liabilities£86,411

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 April 2022Final Gazette dissolved following liquidation (1 page)
25 January 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
17 May 2021Liquidators' statement of receipts and payments to 18 March 2021 (19 pages)
26 October 2020Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 26 October 2020 (2 pages)
5 May 2020Statement of affairs (8 pages)
14 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-19
(1 page)
9 April 2020Appointment of a voluntary liquidator (3 pages)
24 February 2020Appointment of Mrs Lucy Ellen Golding as a director on 10 October 2019 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 July 2019Registered office address changed from 30 Market Place Swaffham PE37 7QH England to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 8 July 2019 (1 page)
27 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 December 2018Director's details changed for Mr Richard Antony Golding on 20 December 2018 (2 pages)
20 December 2018Change of details for Mr Richard Antony Golding as a person with significant control on 20 December 2018 (2 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 February 2017Secretary's details changed for Mrs Lucy Ellen Golding on 17 February 2017 (1 page)
27 February 2017Director's details changed for Mr Richard Antony Golding on 17 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Richard Antony Golding on 17 February 2017 (2 pages)
27 February 2017Secretary's details changed for Mrs Lucy Ellen Golding on 17 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 30 Market Place Swaffham PE37 7QH on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 30 Market Place Swaffham PE37 7QH on 29 December 2016 (1 page)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Secretary's details changed for Mrs Lucy Ellen Golding on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Richard Antony Golding on 1 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Richard Antony Golding on 1 February 2013 (2 pages)
18 April 2013Secretary's details changed for Mrs Lucy Ellen Golding on 1 February 2013 (2 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 April 2013Director's details changed for Mr Richard Antony Golding on 1 February 2013 (2 pages)
18 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 April 2013Secretary's details changed for Mrs Lucy Ellen Golding on 1 February 2013 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
11 November 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
5 July 2010Change of name notice (2 pages)
5 July 2010Company name changed luigi kl LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
5 July 2010Company name changed luigi kl LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
5 July 2010Change of name notice (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Richard Antony Golding on 16 February 2010 (2 pages)
12 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Mr Richard Antony Golding on 16 February 2010 (2 pages)
17 February 2009Incorporation (18 pages)
17 February 2009Incorporation (18 pages)