Company NameCoffee@ Limited
Company StatusDissolved
Company Number03715684
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)
Dissolution Date1 May 2010 (13 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Adrian Nicholas Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2000(1 year, 1 month after company formation)
Appointment Duration10 years (closed 01 May 2010)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address33 The Heights
Loughton
Essex
IG10 1RN
Director NameAdrian Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 1999)
RoleCompany Director
Correspondence Address6 Vale Grove
Slough
SL1 2JE
Secretary NameFiona Jackson
NationalityBritish
StatusResigned
Appointed19 February 1999(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 May 1999)
RoleCompany Director
Correspondence Address7a London Wharf
Wharf Place
London
E2 9BD
Director NameFiona Jackson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address7a London Wharf
Wharf Place
London
E2 9BD
Secretary NameAdrian Jones
NationalityBritish
StatusResigned
Appointed12 May 1999(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address7a London Wharf
Wharf Place
London
E2 9BD
Secretary NameFiona Kate Jackson
NationalityBritish
StatusResigned
Appointed07 April 2000(1 year, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 20 December 2008)
RoleCompany Director
Correspondence Address33 The Heights
Loughton
IG10 1RN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,119
Cash£8,000
Current Liabilities£378,640

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

2 July 2014Bona Vacantia disclaimer (1 page)
2 July 2014Bona Vacantia disclaimer (1 page)
1 May 2010Final Gazette dissolved following liquidation (1 page)
1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Administrator's progress report to 24 January 2010 (11 pages)
9 February 2010Administrator's progress report to 24 January 2010 (11 pages)
1 February 2010Notice of move from Administration to Dissolution on 25 January 2010 (11 pages)
1 February 2010Notice of move from Administration to Dissolution (11 pages)
1 September 2009Administrator's progress report to 26 July 2009 (13 pages)
1 September 2009Administrator's progress report to 26 July 2009 (13 pages)
28 August 2009Administrator's progress report to 26 July 2009 (12 pages)
28 August 2009Administrator's progress report to 26 July 2009 (12 pages)
27 March 2009Statement of administrator's proposal (28 pages)
27 March 2009Statement of administrator's proposal (28 pages)
8 February 2009Registered office changed on 08/02/2009 from unit a 163 bermondsey street london SE1 3UW (1 page)
8 February 2009Registered office changed on 08/02/2009 from unit a 163 bermondsey street london SE1 3UW (1 page)
6 February 2009Appointment of an administrator (1 page)
6 February 2009Appointment of an administrator (1 page)
2 February 2009Appointment Terminated Secretary fiona jackson (1 page)
2 February 2009Appointment terminate, secretary fiona jones logged form (1 page)
2 February 2009Appointment Terminate, Secretary Fiona Jones Logged Form (1 page)
2 February 2009Appointment terminated secretary fiona jackson (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 November 2008Registered office changed on 10/11/2008 from ivan sopher and co 5 elstree way borehamwood hertfordshire WD6 1JD (1 page)
10 November 2008Registered office changed on 10/11/2008 from ivan sopher and co 5 elstree way borehamwood hertfordshire WD6 1JD (1 page)
12 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 September 2008Return made up to 18/02/08; full list of members (3 pages)
3 September 2008Return made up to 18/02/08; full list of members (3 pages)
8 June 2007Return made up to 18/02/07; full list of members (3 pages)
8 June 2007Return made up to 18/02/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
3 July 2006Return made up to 18/02/06; full list of members (3 pages)
3 July 2006Return made up to 18/02/06; full list of members (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 61 high street green street green orpington kent BR6 6BQ (1 page)
5 January 2006Registered office changed on 05/01/06 from: 61 high street green street green orpington kent BR6 6BQ (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
11 March 2005Return made up to 18/02/05; full list of members (6 pages)
11 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
23 September 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
26 August 2004Registered office changed on 26/08/04 from: 61 high street green street green orpington kent ER6 6BQ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 61 high street green street green orpington kent ER6 6BQ (1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
18 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
(6 pages)
18 March 2004Return made up to 18/02/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 September 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 February 2003Return made up to 18/02/03; full list of members (6 pages)
21 February 2003Return made up to 18/02/03; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
24 April 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
14 February 2002Return made up to 18/02/02; full list of members (7 pages)
14 February 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
27 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
3 May 2001£ nc 1400/3000 27/03/01 (1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001£ nc 1400/3000 27/03/01 (1 page)
26 February 2001Return made up to 18/02/01; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (4 pages)
7 November 2000Registered office changed on 07/11/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page)
7 November 2000Registered office changed on 07/11/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000Director resigned (1 page)
8 May 2000Ad 01/02/00--------- £ si 2198@1 (2 pages)
8 May 2000Ad 01/02/00--------- £ si 2198@1 (2 pages)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Registered office changed on 05/05/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000£ nc 1000/1400 01/02/00 (1 page)
5 May 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
(7 pages)
5 May 2000Registered office changed on 05/05/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page)
5 May 2000£ nc 1000/1400 01/02/00 (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page)
26 February 1999New secretary appointed (1 page)
26 February 1999Registered office changed on 26/02/99 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (1 page)
26 February 1999New secretary appointed (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (1 page)
26 February 1999Director resigned (1 page)
18 February 1999Incorporation (13 pages)