Company NameCarmelli Coffee Shop Limited
Company StatusDissolved
Company Number02779644
CategoryPrivate Limited Company
Incorporation Date14 January 1993(31 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Janice Carmelli
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Hillcrest Garden
London
N3 3EY
Director NameMatityahu Carmelli
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address19 The Brookdales
Bridge Lane
London
NW11 9JU
Secretary NameMrs Janice Carmelli
NationalityBritish
StatusClosed
Appointed14 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Hillcrest Garden
London
N3 3EY
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address126-128 Golders Green Road
Golders Green
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,140
Current Liabilities£7,140

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 January 2008Application for striking-off (2 pages)
15 February 2007Return made up to 14/01/07; full list of members (7 pages)
9 March 2006Return made up to 14/01/06; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
8 February 2005Return made up to 14/01/05; full list of members (7 pages)
13 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 February 2004Return made up to 14/01/04; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 April 2003Return made up to 14/01/03; full list of members (7 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 January 2002Return made up to 14/01/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
8 March 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Registered office changed on 19/12/00 from: carter backer winter hill house highgate hill,london,N19 5UU attn:m carter esq (1 page)
3 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
15 March 2000Return made up to 14/01/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 February 1999Return made up to 14/01/99; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 December 1996 (4 pages)
21 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 April 1998Return made up to 14/01/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1995 (7 pages)
14 January 1997Return made up to 14/01/97; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 December 1994 (8 pages)
9 January 1996Return made up to 14/01/96; full list of members (6 pages)
20 March 1995Return made up to 14/01/95; full list of members (12 pages)