Epping New Road
Buckhurst Hill
Essex
IG9 5TE
Director Name | Redouane El Kahmlichi |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 7 Kings Place Great Woodcote Park Loughton Essex IG10 4PW |
Secretary Name | Redouane El Kahmlichi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(33 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 29 March 2016) |
Role | Company Director |
Correspondence Address | 7 Kings Place Great Woodcote Park Loughton Essex IG10 4PW |
Director Name | Mr Brett Benjamin |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
Director Name | Gloria Rosa Anna Benjamin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 09 October 2015) |
Role | Company Director |
Correspondence Address | 51 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Secretary Name | Gloria Rosa Anna Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(18 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 51 Forest Heights Epping New Road Buckhurst Hill Essex IG9 5TE |
Director Name | Mr Paul Howard Benjamin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Berkeley Towers 48 Westferry Circus London E14 9AP |
Registered Address | 107 Hindes Road Harrow Middlesex HA1 1RU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Mr Kenneth Lewis Benjamin 33.34% Ordinary |
---|---|
1.7k at £1 | Mr Redouane El Khamlichi 33.34% Ordinary |
1.7k at £1 | Mr Paul Howard Benjamin 33.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210 |
Cash | £64,217 |
Current Liabilities | £63,007 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2015 | Voluntary strike-off action has been suspended (1 page) |
18 December 2015 | Voluntary strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2015 | Application to strike the company off the register (3 pages) |
11 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Termination of appointment of Gloria Rosa Anna Benjamin as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Gloria Rosa Anna Benjamin as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Gloria Rosa Anna Benjamin as a director on 9 October 2015 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 January 2014 | Director's details changed for Mr Brett Benjamin on 15 January 2014 (2 pages) |
15 January 2014 | Appointment of Mr Brett Benjamin as a director (2 pages) |
15 January 2014 | Appointment of Mr Brett Benjamin as a director (2 pages) |
15 January 2014 | Director's details changed for Mr Brett Benjamin on 15 January 2014 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Termination of appointment of Paul Benjamin as a director (1 page) |
10 May 2011 | Termination of appointment of Paul Benjamin as a director (1 page) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 28/04/09; full list of members (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
23 July 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
5 June 2008 | Return made up to 28/04/08; change of members; amend (8 pages) |
5 June 2008 | Return made up to 28/04/08; change of members; amend (8 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (5 pages) |
10 March 2008 | Director and secretary appointed redouane el kahmlichi (2 pages) |
10 March 2008 | Director appointed paul howard benjamin (2 pages) |
10 March 2008 | Appointment terminated secretary gloria benjamin (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from lawford house albert place finchley london N3 1QA (1 page) |
10 March 2008 | Director and secretary appointed redouane el kahmlichi (2 pages) |
10 March 2008 | Director appointed paul howard benjamin (2 pages) |
10 March 2008 | Appointment terminated secretary gloria benjamin (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from lawford house albert place finchley london N3 1QA (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (5 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 July 2006 | Memorandum and Articles of Association (11 pages) |
4 July 2006 | Memorandum and Articles of Association (11 pages) |
21 June 2006 | Company name changed crazy 4 caffeine LTD.\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed crazy 4 caffeine LTD.\certificate issued on 21/06/06 (2 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (5 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
21 June 2005 | Return made up to 28/04/05; no change of members (4 pages) |
21 June 2005 | Return made up to 28/04/05; no change of members (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
18 May 2004 | Return made up to 28/04/04; no change of members (4 pages) |
18 May 2004 | Return made up to 28/04/04; no change of members (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
9 May 2003 | Return made up to 28/04/03; full list of members (5 pages) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
8 May 2002 | Return made up to 28/04/02; no change of members (4 pages) |
8 May 2002 | Return made up to 28/04/02; no change of members (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 June 2001 | Return made up to 28/04/01; no change of members (4 pages) |
27 June 2001 | Return made up to 28/04/01; no change of members (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
10 May 2000 | Return made up to 28/04/00; full list of members (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
3 November 1999 | Company name changed R.H. & V.A. johnson LIMITED\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed R.H. & V.A. johnson LIMITED\certificate issued on 04/11/99 (2 pages) |
10 June 1999 | Return made up to 28/04/99; no change of members (5 pages) |
10 June 1999 | Return made up to 28/04/99; no change of members (5 pages) |
13 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
13 November 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
15 June 1998 | Return made up to 28/04/98; full list of members (8 pages) |
15 June 1998 | Return made up to 28/04/98; full list of members (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
18 July 1997 | Return made up to 28/04/97; full list of members (7 pages) |
18 July 1997 | Return made up to 28/04/97; full list of members (7 pages) |
14 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 May 1996 | Return made up to 28/04/96; no change of members (5 pages) |
19 May 1996 | Return made up to 28/04/96; no change of members (5 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
16 May 1995 | Return made up to 28/04/95; no change of members (6 pages) |
16 May 1995 | Return made up to 28/04/95; no change of members (6 pages) |