Company NameStarbucks Coffee Corporation Limited
Company StatusDissolved
Company Number02147100
CategoryPrivate Limited Company
Incorporation Date14 July 1987(36 years, 9 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NameFalworth Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amin Mohamed
Date of BirthMay 1961 (Born 63 years ago)
NationalityCanadian
StatusClosed
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration21 years, 1 month (closed 08 May 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Secretary NameLeinster Secretaries Limited (Corporation)
StatusClosed
Appointed09 February 2010(22 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 08 May 2012)
Correspondence AddressAlma House 7 Circular Road
Douglas
Isle Of Man
IM1 1AF
Secretary NameMr Glyn Martin Evans
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 09 February 2010)
RoleCompany Director
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grand Cypress Holdings Corp
50.00%
Ordinary
1 at £1Regency Plaza Investments Inc.
50.00%
Ordinary

Financials

Year2014
Net Worth£4,192

Accounts

Latest Accounts10 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 January

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
22 February 2011Total exemption small company accounts made up to 10 January 2011 (3 pages)
22 February 2011Total exemption small company accounts made up to 10 January 2011 (3 pages)
16 February 2011Secretary's details changed for Leinster Secretaries Limited on 3 February 2011 (2 pages)
16 February 2011Secretary's details changed for Leinster Secretaries Limited on 3 February 2011 (2 pages)
16 February 2011Secretary's details changed for Leinster Secretaries Limited on 3 February 2011 (2 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(3 pages)
16 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(3 pages)
21 May 2010Total exemption small company accounts made up to 10 January 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 10 January 2010 (3 pages)
11 March 2010Termination of appointment of Glyn Evans as a secretary (1 page)
11 March 2010Termination of appointment of Glyn Evans as a secretary (1 page)
11 March 2010Appointment of Leinster Secretaries Limited as a secretary (2 pages)
11 March 2010Appointment of Leinster Secretaries Limited as a secretary (2 pages)
8 March 2010Secretary's details changed for Glyn Martin Evans on 9 February 2010 (1 page)
8 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Glyn Martin Evans on 9 February 2010 (1 page)
8 March 2010Director's details changed for Mr Amin Mohamed on 9 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Amin Mohamed on 9 February 2010 (2 pages)
8 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Glyn Martin Evans on 9 February 2010 (1 page)
8 March 2010Director's details changed for Mr Amin Mohamed on 9 February 2010 (2 pages)
20 January 2010Registered office address changed from 2a Amnity Grove Raynes Park London SW20 0LJ on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 2a Amnity Grove Raynes Park London SW20 0LJ on 20 January 2010 (1 page)
10 August 2009Return made up to 24/02/09; full list of members (5 pages)
10 August 2009Registered office changed on 10/08/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
10 August 2009Return made up to 24/02/09; full list of members (5 pages)
10 August 2009Registered office changed on 10/08/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
10 August 2009Return made up to 24/02/08; full list of members (7 pages)
10 August 2009Return made up to 24/02/08; full list of members (7 pages)
22 July 2009Accounts made up to 10 January 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
4 February 2009Accounts for a dormant company made up to 10 January 2008 (3 pages)
4 February 2009Accounts made up to 10 January 2008 (3 pages)
20 March 2007Accounts for a dormant company made up to 10 January 2007 (3 pages)
20 March 2007Return made up to 27/01/07; full list of members (6 pages)
20 March 2007Accounts made up to 10 January 2007 (3 pages)
20 March 2007Return made up to 27/01/07; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 10 January 2006 (3 pages)
15 March 2006Return made up to 27/01/06; full list of members (6 pages)
15 March 2006Return made up to 27/01/06; full list of members (6 pages)
15 March 2006Accounts made up to 10 January 2006 (3 pages)
1 March 2005Return made up to 27/01/05; full list of members (6 pages)
1 March 2005Return made up to 27/01/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 10 January 2005 (3 pages)
28 February 2005Accounts made up to 10 January 2005 (3 pages)
12 November 2004Accounts made up to 10 January 2004 (3 pages)
12 November 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
24 March 2004Return made up to 27/01/04; full list of members (6 pages)
24 March 2004Return made up to 27/01/04; full list of members (6 pages)
14 August 2003Total exemption small company accounts made up to 10 January 2003 (3 pages)
14 August 2003Total exemption small company accounts made up to 10 January 2003 (3 pages)
25 February 2003Return made up to 27/01/03; full list of members (6 pages)
25 February 2003Return made up to 27/01/03; full list of members (6 pages)
15 March 2002Accounts made up to 10 January 2002 (3 pages)
15 March 2002Accounts for a dormant company made up to 10 January 2002 (3 pages)
15 March 2002Return made up to 27/01/02; full list of members (6 pages)
15 March 2002Return made up to 27/01/02; full list of members (6 pages)
27 September 2001Accounts for a dormant company made up to 10 January 2001 (3 pages)
27 September 2001Accounts made up to 10 January 2001 (3 pages)
8 March 2001Return made up to 27/01/01; full list of members (6 pages)
8 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 27/01/00; full list of members (6 pages)
24 May 2000Return made up to 27/01/00; full list of members (6 pages)
10 March 2000Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Return made up to 27/01/99; full list of members (6 pages)
10 March 2000Return made up to 27/01/98; full list of members (6 pages)
15 February 2000Accounts for a dormant company made up to 10 January 2000 (3 pages)
15 February 2000Accounts made up to 10 January 2000 (3 pages)
9 June 1999Full accounts made up to 10 January 1999 (4 pages)
9 June 1999Full accounts made up to 10 January 1999 (4 pages)
3 November 1998Full accounts made up to 10 January 1998 (4 pages)
3 November 1998Full accounts made up to 10 January 1998 (4 pages)
21 January 1997Full accounts made up to 10 January 1997 (4 pages)
21 January 1997Full accounts made up to 10 January 1997 (4 pages)
29 May 1996Full accounts made up to 10 January 1996 (4 pages)
29 May 1996Full accounts made up to 10 January 1996 (4 pages)
18 October 1995Full accounts made up to 10 January 1995 (4 pages)
18 October 1995Full accounts made up to 10 January 1995 (4 pages)
2 December 1993Full accounts made up to 10 January 1993 (7 pages)
2 December 1993Full accounts made up to 10 January 1993 (7 pages)
6 July 1992Full accounts made up to 10 January 1990 (7 pages)
6 July 1992Full accounts made up to 10 January 1990 (7 pages)
9 May 1991Full accounts made up to 10 January 1989 (7 pages)
9 May 1991Full accounts made up to 10 January 1989 (7 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1987Incorporation (15 pages)
14 July 1987Incorporation (15 pages)