Company NameComedy Cafe (East) Limited
Company StatusDissolved
Company Number03056896
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Noel Kelley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed16 July 2009(14 years, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Ufton Road
Hackney
London
N1 4HH
Secretary NameMr Chris Greenwood
StatusClosed
Appointed15 August 2014(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 10 October 2017)
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameNoel Faulkner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address66 Rivington Street
London
EC2A 3AY
Secretary NameUrsula Paula Pandoo
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address161 Packington Square
London
Greater London
N1 7UB
Director NameHelena Hill
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(1 year, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 July 2009)
RoleCompany Director
Correspondence Address66-68 Rivington Street
London
EC2A 3AY
Secretary NameInes Husemann
StatusResigned
Appointed09 July 2009(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2010)
RoleCompany Director
Correspondence Address49 Nichols Court
10 Cremer Street Hachney
London
E2 8HR
Secretary NameMs Nyeleti Van Belle Freire
StatusResigned
Appointed01 August 2010(15 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address11 Skipworth Road
London
E9 7JH
Secretary NameMiss Juliana Dudkova
StatusResigned
Appointed04 January 2011(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 February 2014)
RoleCompany Director
Correspondence Address129 Evering Road
London
N16 7BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecomedycafetheatre.co.uk

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Noel Kelley
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,338
Current Liabilities£108,338

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 August 2014Appointment of Mr Chris Greenwood as a secretary on 15 August 2014 (2 pages)
21 August 2014Appointment of Mr Chris Greenwood as a secretary on 15 August 2014 (2 pages)
1 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
6 March 2014Termination of appointment of Juliana Dudkova as a secretary (1 page)
6 March 2014Termination of appointment of Juliana Dudkova as a secretary (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
3 August 2013Compulsory strike-off action has been discontinued (1 page)
2 August 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Appointment of Miss Juliana Dudkova as a secretary (2 pages)
8 February 2011Appointment of Miss Juliana Dudkova as a secretary (2 pages)
8 February 2011Termination of appointment of Nyeleti Van Belle Freire as a secretary (1 page)
8 February 2011Termination of appointment of Nyeleti Van Belle Freire as a secretary (1 page)
18 October 2010Appointment of Ms Nyeleti Van Belle Freire as a secretary (2 pages)
18 October 2010Termination of appointment of Ines Husemann as a secretary (1 page)
18 October 2010Termination of appointment of Ines Husemann as a secretary (1 page)
18 October 2010Appointment of Ms Nyeleti Van Belle Freire as a secretary (2 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 August 2009Director appointed noel kelley (1 page)
19 August 2009Appointment terminated director helena hill (1 page)
19 August 2009Director appointed noel kelley (1 page)
19 August 2009Appointment terminated director helena hill (1 page)
10 July 2009Secretary appointed ines husemann (1 page)
10 July 2009Secretary appointed ines husemann (1 page)
9 July 2009Appointment terminated secretary ursula pandoo (1 page)
9 July 2009Appointment terminated secretary ursula pandoo (1 page)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 May 2008Return made up to 16/05/08; full list of members (3 pages)
22 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
17 May 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
18 May 2006Return made up to 16/05/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 May 2005Return made up to 16/05/05; full list of members (5 pages)
27 May 2005Return made up to 16/05/05; full list of members (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (5 pages)
21 May 2004Return made up to 16/05/04; full list of members (5 pages)
28 May 2003Return made up to 16/05/03; full list of members (5 pages)
28 May 2003Return made up to 16/05/03; full list of members (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 June 2002Return made up to 16/05/02; full list of members (5 pages)
7 June 2002Return made up to 16/05/02; full list of members (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 June 2000Return made up to 16/05/00; full list of members (6 pages)
2 June 2000Return made up to 16/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 June 1999Return made up to 16/05/99; full list of members (6 pages)
15 June 1999Return made up to 16/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 June 1998Return made up to 16/05/98; no change of members (4 pages)
4 June 1998Return made up to 16/05/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
21 May 1997Return made up to 16/05/97; no change of members (4 pages)
21 May 1997Return made up to 16/05/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
9 May 1996Return made up to 16/05/96; full list of members (6 pages)
9 May 1996Return made up to 16/05/96; full list of members (6 pages)
5 June 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1995Ad 19/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Incorporation (32 pages)
16 May 1995Incorporation (32 pages)