POCO BARA LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 05403828
Status Liquidation
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators statement of receipts and payments to 20 March 2016; Liquidators statement of receipts and payments to 20 March 2015; Liquidators statement of receipts and payments to 20 March 2014. The most likely internet sites of POCO BARA LIMITED are www.pocobara.co.uk, and www.poco-bara.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poco Bara Limited is a Private Limited Company. The company registration number is 05403828. Poco Bara Limited has been working since 24 March 2005. The present status of the company is Liquidation. The registered address of Poco Bara Limited is 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . HEPWORTH, Victoria is a Secretary of the company. HEPWORTH, David Andrew is a Director of the company. Secretary BOWEN, Rhodri Rhys has been resigned. Director BOWEN, Rhodri Rhys has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HEPWORTH, Victoria
Appointed Date: 24 April 2007

Director
HEPWORTH, David Andrew
Appointed Date: 24 March 2005
52 years old

Resigned Directors

Secretary
BOWEN, Rhodri Rhys
Resigned: 24 April 2007
Appointed Date: 24 March 2005

Director
BOWEN, Rhodri Rhys
Resigned: 07 May 2008
Appointed Date: 24 March 2005
51 years old

POCO BARA LIMITED Events

27 May 2016
Liquidators statement of receipts and payments to 20 March 2016
01 Jun 2015
Liquidators statement of receipts and payments to 20 March 2015
27 May 2014
Liquidators statement of receipts and payments to 20 March 2014
29 Jul 2013
Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff Bay Cardiff CF10 5EE on 29 July 2013
04 Apr 2013
Appointment of a voluntary liquidator
...
... and 35 more events
23 Sep 2005
Director's particulars changed
15 Jun 2005
Secretary's particulars changed;director's particulars changed
15 Jun 2005
Secretary's particulars changed;director's particulars changed
31 May 2005
Registered office changed on 31/05/05 from: 101 thomas more street london E1W 1YD
24 Mar 2005
Incorporation