Company NameBon Sejour Ltd
Company StatusDissolved
Company Number07945211
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date25 September 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Babak Arabestani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Secretary NameMr Antonio Arcopinto
StatusClosed
Appointed27 February 2013(1 year after company formation)
Appointment Duration6 years, 7 months (closed 25 September 2019)
RoleCompany Director
Correspondence AddressThe Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Director NameMr Javad Sotoudeh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIranian
StatusResigned
Appointed24 July 2012(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Churchill Way
Cardiff
South Glamorgan
CF10 2DY
Wales

Location

Registered AddressWilson Field Ltd
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

25 September 2019Final Gazette dissolved following liquidation (1 page)
25 June 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
29 July 2018Liquidators' statement of receipts and payments to 15 May 2018 (17 pages)
23 July 2017Liquidators' statement of receipts and payments to 15 May 2017 (16 pages)
23 July 2017Liquidators' statement of receipts and payments to 15 May 2017 (16 pages)
2 June 2016Liquidators' statement of receipts and payments to 15 May 2016 (12 pages)
2 June 2016Liquidators' statement of receipts and payments to 15 May 2016 (12 pages)
2 June 2016Liquidators statement of receipts and payments to 15 May 2016 (12 pages)
23 June 2015Liquidators' statement of receipts and payments to 15 May 2015 (15 pages)
23 June 2015Liquidators statement of receipts and payments to 15 May 2015 (15 pages)
23 June 2015Liquidators' statement of receipts and payments to 15 May 2015 (15 pages)
7 June 2014Liquidators statement of receipts and payments to 15 May 2014 (11 pages)
7 June 2014Liquidators' statement of receipts and payments to 15 May 2014 (11 pages)
7 June 2014Liquidators' statement of receipts and payments to 15 May 2014 (11 pages)
4 June 2013Registered office address changed from , 28 Churchill Way, Cardiff, South Glamorgan, CF10 2DY, Wales on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , 28 Churchill Way, Cardiff, South Glamorgan, CF10 2DY, Wales on 4 June 2013 (1 page)
4 June 2013Registered office address changed from , 28 Churchill Way, Cardiff, South Glamorgan, CF10 2DY, Wales on 4 June 2013 (1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Statement of affairs with form 4.19 (5 pages)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Statement of affairs with form 4.19 (5 pages)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 65,100
(3 pages)
9 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 65,100
(3 pages)
22 March 2013Appointment of Mr Antonio Arcopinto as a secretary (1 page)
22 March 2013Appointment of Mr Antonio Arcopinto as a secretary (1 page)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Javad Sotoudeh as a director (1 page)
12 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Javad Sotoudeh as a director (1 page)
5 October 2012Appointment of Mr Javad Sotoudeh as a director (2 pages)
5 October 2012Appointment of Mr Javad Sotoudeh as a director (2 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)