Company NameCafe Asia Limited
Company StatusDissolved
Company Number04388094
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date2 December 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Geevaka Crysantha Silva
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Chilcott Close
Wembley
Middlesex
HA0 3FF
Secretary NameMrs Aminta Sherine Silva
NationalityBritish
StatusClosed
Appointed04 July 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 02 December 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Chilcott Close
Wembley
Middlesex
HA0 3FF
Secretary NameMr Geevaka Crysantha Silva
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
Director NameAminta Silva
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 July 2003)
RoleSolicitor
Correspondence Address28 Beverley Gardens
Wembley
Middlesex
HA9 9QZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address16 College Parade
Salusbury Road
London
NW6 6RN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£52,201
Cash£47
Current Liabilities£79,318

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 November 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
25 June 2003Return made up to 06/03/03; full list of members (7 pages)
30 January 2003New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (3 pages)
15 March 2002Registered office changed on 15/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2002Director resigned (1 page)
6 March 2002Incorporation (14 pages)