Company NameCafe D'Or Limited
Company StatusDissolved
Company Number01753360
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1999(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Secretary NameMrs Karen Mary Hammond
NationalityBritish
StatusClosed
Appointed13 November 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 20 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Priory Road
Faversham
Kent
ME13 7EJ
Director NameMaureen Rayner
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleSecretary
Correspondence AddressSpindle Trees Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Director NameMr Duncan Rayner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 1997)
RoleImporter/Exporter
Correspondence AddressSpindletrees
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Secretary NameMaureen Rayner
NationalityBritish
StatusResigned
Appointed21 July 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Correspondence AddressSpindle Trees Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Director NameMichael John Anthony Rooney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 1998)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address83 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7HB
Director NameBrian John Farquhar Kirby
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed18 October 1996(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1997)
RoleFinance Director
Correspondence AddressDunearn
Scabharbour Road Weald
Sevenoaks
Kent
TN14 6QJ
Secretary NameBrian John Farquhar Kirby
NationalityCanadian
StatusResigned
Appointed18 October 1996(13 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 1997)
RoleFinance Director
Correspondence AddressDunearn
Scabharbour Road Weald
Sevenoaks
Kent
TN14 6QJ
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(13 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 18 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Charles Clifford Frankiss
NationalityBritish
StatusResigned
Appointed21 August 1997(13 years, 11 months after company formation)
Appointment Duration8 months (resigned 22 April 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Trevelyan
14 Cranley Road
Guildford
Surrey
GU1 2EW
Director NameChristopher Kirkham Sandy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(14 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 October 1998)
RoleAccountant
Correspondence AddressThe Manor House
Parsonage Street
Bradninch
Devon
EX5 4NW
Secretary NameMichael Austin Clayton-Gale
NationalityBritish
StatusResigned
Appointed22 April 1998(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address31 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WH
Director NameKenneth Owen Cunningham Brown
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressDanebury Place
Stockbridge
Hampshire
SO20 6JX
Director NameLord Edward John Kershaw
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 High View
Hempsted
Gloucester
Gloucestershire
GL2 5LN
Wales
Director NameAnne Veronica Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 November 1999)
RoleCompany Director
Correspondence Address7 High Street
Hartfield
East Sussex
TN7 4AD
Director NameHarold Anthony Bainbridge
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House
Mill Lane, Burton
South Wirral
Merseyside
CH64 5TD
Wales
Director NameMichael Austin Clayton-Gale
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2001)
RoleCompany Director
Correspondence Address31 Woodlands Park Drive
Great Dunmow
Essex
CM6 1WH
Secretary NameLynn Georgina Wright
NationalityBritish
StatusResigned
Appointed30 November 1999(16 years, 2 months after company formation)
Appointment Duration11 months (resigned 27 October 2000)
RoleCompany Manager
Correspondence Address66 Sutherland Avenue
Welling
Kent
DA16 2NP

Location

Registered Address3 Harrington Way
Warspite Road Woolwich
London
SE18 5NU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,311
Current Liabilities£186,372

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
8 May 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
27 November 2001Secretary resigned;director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
19 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 2001New secretary appointed (2 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
29 August 2000Return made up to 21/07/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 April 1999 (12 pages)
17 December 1999New secretary appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
3 September 1999Return made up to 21/07/99; no change of members (4 pages)
15 July 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (3 pages)
4 March 1999Full accounts made up to 30 April 1998 (16 pages)
2 February 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
23 July 1998Return made up to 21/07/98; full list of members (6 pages)
14 May 1998New secretary appointed (2 pages)
6 May 1998Secretary resigned (1 page)
22 December 1997Director's particulars changed (1 page)
2 October 1997Registered office changed on 02/10/97 from: lincoln house 34B high street harpenden herts AL5 2SX (1 page)
24 September 1997Full accounts made up to 30 April 1997 (15 pages)
2 September 1997New director appointed (4 pages)
2 September 1997Secretary resigned;director resigned (1 page)
2 September 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 May 1997Particulars of mortgage/charge (3 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (10 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Auditor's resignation (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New director appointed (2 pages)
24 September 1996Return made up to 21/07/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)
11 August 1995Return made up to 21/07/95; full list of members (14 pages)
3 August 1995Particulars of mortgage/charge (4 pages)