Company NameCafe Neptune Limited
Company StatusDissolved
Company Number02906218
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date3 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameChandrasekaran Ananthanarayanan
Date of BirthJune 1957 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed30 June 1998(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 October 2000)
RoleCompany Director
Correspondence AddressBlock 264 Unit 02-201
Bukit Batok East Avenue 4
Singapore
650264
Secretary NamePhiroze Mogrella
NationalityBritish
StatusClosed
Appointed04 February 2000(5 years, 11 months after company formation)
Appointment Duration8 months (closed 03 October 2000)
RoleCompany Director
Correspondence Address40b Marine Mansion
Sea Avenue
Singapore
424 257
Director NameAnwar Hassan Karmali
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCommodity Trader
Correspondence AddressPullyvar
250 Swakeleys Road
Ickenham
Middlesex
UB10 8AU
Secretary NameMr Amirali Gulamali Karim
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCoffee Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Lodge
Village Way
Little Chalfont
Buckinghamshire
HP7 9PU
Secretary NameDavid Stephen Lunn
NationalityBritish
StatusResigned
Appointed04 September 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 February 1998)
RoleAccountant
Correspondence Address80 Amersham Road
Little Chalfont
Amersham
Buckinghamshire
HP6 6SL
Secretary NameNas Ameen
NationalityBritish
StatusResigned
Appointed20 February 1998(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address62 Chandos Way
Wellgarth Road
London
NW11 7HF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Quadrangle 2nd Floor
180 Wardour Street
London
W1V 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2000First Gazette notice for voluntary strike-off (1 page)
3 May 2000Application for striking-off (1 page)
14 April 2000Director's particulars changed (1 page)
18 October 1999Return made up to 08/03/99; full list of members (6 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (3 pages)
20 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 08/03/98; no change of members (5 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
23 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 September 1996New secretary appointed (1 page)
19 September 1996Return made up to 08/03/96; full list of members (6 pages)
19 September 1996Secretary resigned (2 pages)
28 July 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)