London
SE7 8ES
Director Name | Sara Elizabeth Taylor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 1997) |
Role | Catering Consultant |
Correspondence Address | 65a Shrewsbury Lane Shooters Hill London SE18 3JJ |
Secretary Name | Sara Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 day after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 1997) |
Role | Catering Consultant |
Correspondence Address | 65a Shrewsbury Lane Shooters Hill London SE18 3JJ |
Director Name | Stephen Henry Bloy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 November 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Highwood Park Crawley West Sussex RH11 9PP |
Secretary Name | Stephen Henry Bloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 November 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 26 Highwood Park Crawley West Sussex RH11 9PP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Christopher John Haylett Bloy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,398 |
Cash | £135 |
Current Liabilities | £47,545 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 9 Heathwood Gardens Charlton London SE7 8ES United Kingdom on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 January 2013 | Termination of appointment of Stephen Bloy as a secretary (1 page) |
6 January 2013 | Registered office address changed from 15 Three Crown Square Borough Market London SE1 9AH on 6 January 2013 (1 page) |
6 January 2013 | Registered office address changed from 15 Three Crown Square Borough Market London SE1 9AH on 6 January 2013 (1 page) |
4 January 2013 | Termination of appointment of Stephen Bloy as a director (1 page) |
4 January 2013 | Termination of appointment of Stephen Bloy as a secretary (1 page) |
5 December 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
7 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
7 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
18 November 2009 | Current accounting period extended from 31 August 2009 to 28 February 2010 (3 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Stephen Henry Bloy on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Christopher John Haylett Bloy on 28 October 2009 (2 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
24 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (6 pages) |
3 December 2007 | Return made up to 04/10/07; full list of members (3 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
7 December 2006 | Return made up to 04/10/06; full list of members (3 pages) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Amended accounts made up to 31 August 2005 (7 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
23 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
6 July 2005 | Amended accounts made up to 31 August 2003 (7 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
27 October 2004 | Return made up to 04/10/04; full list of members (8 pages) |
13 September 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
11 November 2003 | Return made up to 04/10/03; full list of members (8 pages) |
10 July 2003 | Total exemption full accounts made up to 10 September 2002 (7 pages) |
21 October 2002 | Accounting reference date shortened from 10/09/03 to 31/08/03 (1 page) |
14 October 2002 | Return made up to 04/10/02; full list of members (8 pages) |
10 October 2002 | Total exemption small company accounts made up to 10 September 2001 (6 pages) |
4 January 2002 | Return made up to 04/10/01; full list of members (6 pages) |
3 December 2001 | Accounts for a dormant company made up to 10 September 2000 (1 page) |
31 August 2001 | Accounting reference date shortened from 31/10/00 to 10/09/00 (1 page) |
3 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
25 July 2000 | Resolutions
|
25 May 2000 | Company name changed cafeshire LIMITED\certificate issued on 26/05/00 (2 pages) |
8 November 1999 | Return made up to 04/10/99; full list of members
|
28 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
28 September 1999 | Resolutions
|
16 November 1998 | Return made up to 04/10/98; full list of members (6 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
13 November 1997 | New secretary appointed;new director appointed (2 pages) |
31 October 1997 | Return made up to 04/10/97; no change of members
|
3 September 1997 | Resolutions
|
3 September 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
11 November 1996 | Return made up to 04/10/96; no change of members
|
7 August 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
7 August 1996 | Resolutions
|
6 December 1995 | Return made up to 04/10/95; full list of members (6 pages) |