Company NameECO Cafe Ltd
Company StatusDissolved
Company Number01370198
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameTofigh Momtaz
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 7 months after company formation)
Appointment Duration18 years, 6 months (closed 19 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Camden High Street
London
NW1 7JH
Director NameSam Momtaz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address34 Dundee House
Maida Vale
London
W9 1QP
Secretary NameSam Momtaz
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address34 Dundee House
Maida Vale
London
W9 1QP
Secretary NameMr Bahman Forsi
NationalityBritish
StatusResigned
Appointed24 June 1996(18 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address106 Church Drive
London
NW9 8DS
Secretary NameMr Bahman Forsi
NationalityBritish
StatusResigned
Appointed24 June 1996(18 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address106 Church Drive
London
NW9 8DS
Director NameSam Momtaz
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(29 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2009)
RoleBarrister
Country of ResidenceEngland
Correspondence Address92 Biddulph Mansions
Elgin Avenue
London
W9 1HU

Location

Registered Address47 Queen Anne Street
London
W1G 9JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£76,046
Gross Profit£22,554
Net Worth-£210,825
Cash£292
Current Liabilities£285,853

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 February 2011Termination of appointment of Bahman Forsi as a secretary (1 page)
13 February 2011Termination of appointment of Bahman Forsi as a secretary (1 page)
15 June 2010Registered office address changed from 41 Camden High Street London NW1 7JH on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 41 Camden High Street London NW1 7JH on 15 June 2010 (1 page)
26 November 2009Director's details changed for Tofigh Momtaz on 25 October 2009 (2 pages)
26 November 2009Director's details changed for Tofigh Momtaz on 25 October 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 70,000
(4 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 70,000
(4 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 August 2009Appointment Terminated Director sam momtaz (1 page)
24 August 2009Appointment terminated director sam momtaz (1 page)
24 December 2008Return made up to 26/10/08; full list of members (4 pages)
24 December 2008Return made up to 26/10/08; full list of members (4 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 November 2008Return made up to 26/10/07; full list of members (3 pages)
17 November 2008Return made up to 26/10/07; full list of members (3 pages)
2 April 2008Director appointed sam momtaz (1 page)
2 April 2008Director appointed sam momtaz (1 page)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 September 2007Company name changed printtoday LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed printtoday LIMITED\certificate issued on 24/09/07 (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 January 2007Return made up to 26/10/06; full list of members (2 pages)
15 January 2007Return made up to 26/10/06; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 26/10/05; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 26/10/05; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 November 2004Return made up to 26/10/04; full list of members (6 pages)
1 November 2004Return made up to 26/10/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 November 2003Return made up to 26/10/03; full list of members (6 pages)
26 November 2003Return made up to 26/10/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 October 2002Return made up to 26/10/02; full list of members (6 pages)
31 October 2002Return made up to 26/10/02; full list of members (6 pages)
22 November 2001Return made up to 26/10/01; full list of members (6 pages)
22 November 2001Return made up to 26/10/01; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Return made up to 26/10/00; full list of members (6 pages)
24 November 2000Return made up to 26/10/00; full list of members (6 pages)
4 January 2000Return made up to 26/10/99; full list of members (6 pages)
4 January 2000Return made up to 26/10/99; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 January 1999Full accounts made up to 31 March 1998 (10 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
5 November 1997Return made up to 26/10/97; no change of members (4 pages)
5 November 1997Return made up to 26/10/97; no change of members (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Full accounts made up to 31 March 1997 (11 pages)
19 November 1996Return made up to 26/10/96; no change of members (4 pages)
19 November 1996Return made up to 26/10/96; no change of members (4 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996New secretary appointed (2 pages)
9 July 1996Return made up to 26/10/95; full list of members (6 pages)
9 July 1996Return made up to 26/10/95; full list of members (6 pages)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
3 October 1995Director resigned (2 pages)
3 October 1995Director resigned (1 page)
19 August 1994Accounts for a small company made up to 31 March 1994 (12 pages)
19 August 1994Accounts for a small company made up to 31 March 1994 (12 pages)
10 February 1994Ad 07/01/94--------- £ si 27900@1=27900 £ ic 42100/70000 (2 pages)
10 February 1994Ad 07/01/94--------- £ si 27900@1=27900 £ ic 42100/70000 (2 pages)
13 April 1993Ad 31/03/93--------- £ si 42000@1=42000 £ ic 100/42100 (2 pages)
13 April 1993Ad 31/03/93--------- £ si 42000@1=42000 £ ic 100/42100 (2 pages)
24 May 1978Incorporation (13 pages)
24 May 1978Incorporation (13 pages)