Copmanthorpe
York
North Yorkshire
YO23 3RT
Secretary Name | Mrs Theodosia Mina |
---|---|
Status | Closed |
Appointed | 06 September 2014(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Director Name | Mrs Theodosia Mina |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 February 2020) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 1 Queens Parade Brownlow Road London N11 2DN |
Director Name | Mr Andreas Mina |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(21 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saint Nicholas Crescent Copmanthorpe York North Yorkshire YO23 3UZ |
Director Name | Mrs Katerina Mina |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(21 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 06 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Nicholas Crescent Copmanthorpe York North Yorkshire YO23 3UZ |
Secretary Name | Mrs Katerina Mina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(21 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Nicholas Crescent Copmanthorpe York North Yorkshire YO23 3UZ |
Website | cafe-luca.com |
---|---|
Email address | [email protected] |
Telephone | 01347 838331 |
Telephone region | Easingwold |
Registered Address | 1 Queens Parade Brownlow Road London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1.3k at £1 | Dasos Mina 50.00% Ordinary |
---|---|
1.3k at £1 | Theodosia Mina 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,623 |
Cash | £895 |
Current Liabilities | £25,518 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 June 2005 | Delivered on: 15 June 2005 Satisfied on: 16 November 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 March 1983 | Delivered on: 3 March 1983 Satisfied on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, east parade heworth, york title no nyk 6147. Fully Satisfied |
2 October 1980 | Delivered on: 7 October 1980 Satisfied on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 mill lane, heworth, york nyk 12226. Fully Satisfied |
18 April 1975 | Delivered on: 24 April 1975 Satisfied on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property no 1. spwiniergate, york. Fully Satisfied |
2 October 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
---|---|
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
7 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 October 2014 | Appointment of Mrs Theodosia Mina as a secretary on 6 September 2014 (2 pages) |
6 October 2014 | Termination of appointment of Katerina Mina as a secretary on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Katerina Mina as a director on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mrs Theodosia Mina as a secretary on 6 September 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Theodosia Mina as a director on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Katerina Mina as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andreas Mina as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Andreas Mina as a director on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mrs Theodosia Mina as a director on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Katerina Mina as a secretary on 6 October 2014 (1 page) |
3 September 2014 | Satisfaction of charge 2 in full (1 page) |
3 September 2014 | Satisfaction of charge 1 in full (1 page) |
3 September 2014 | Satisfaction of charge 3 in full (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
4 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Dasos Mina on 31 January 2012 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Company name changed andros coffee lounge LIMITED\certificate issued on 22/09/11
|
22 September 2011 | Change of name notice (3 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2010 | Director's details changed for Mr Andreas Mina on 31 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Dasos Mina on 31 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mrs Katerina Mina on 31 January 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / andreas mina / 04/02/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / katerina mina / 04/02/2009 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 June 2005 | Particulars of mortgage/charge (9 pages) |
7 March 2005 | New director appointed (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
24 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 31 castlegate york north yorkshire YO1 1RN (1 page) |
16 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 February 1999 | Return made up to 31/01/99; no change of members
|
28 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
16 March 1983 | Accounts made up to 12 June 1982 (8 pages) |
18 March 1982 | Accounts made up to 13 June 1981 (8 pages) |
25 February 1981 | Accounts made up to 14 June 1980 (8 pages) |
8 December 1977 | Company name changed\certificate issued on 08/12/77 (2 pages) |
4 February 1970 | Incorporation (14 pages) |