Company NameCoffee Buzz Limited
Company StatusDissolved
Company Number04442479
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Abdelaadim Boukhlifi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address28 St Georges Court
Garden Row
London
SE1 6HD
Secretary NameChouaib Boukhlifi
NationalityMoroccan
StatusClosed
Appointed20 May 2002(same day as company formation)
RoleManager
Correspondence Address28 St Georges Court
Garden Row
London
SE1 6HD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressApex House
Grand Arcade
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Abdelaadim Boukhlifi
50.00%
Ordinary
50 at £1Mr Chouaib Boukhlifi
50.00%
Ordinary

Financials

Year2014
Net Worth£41,626
Cash£22,369
Current Liabilities£15,166

Accounts

Latest Accounts28 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 28 March 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 28 March 2013 (5 pages)
28 June 2013Previous accounting period extended from 30 September 2012 to 28 March 2013 (1 page)
28 June 2013Previous accounting period extended from 30 September 2012 to 28 March 2013 (1 page)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
12 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Abdelaadim Boukhlifi on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Abdelaadim Boukhlifi on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Abdelaadim Boukhlifi on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
13 May 2009Return made up to 10/05/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 May 2008Return made up to 10/05/08; no change of members (6 pages)
22 May 2008Return made up to 10/05/08; no change of members (6 pages)
10 December 2007Return made up to 10/05/07; no change of members (6 pages)
10 December 2007Return made up to 10/05/07; no change of members (6 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 August 2006Return made up to 10/05/06; full list of members (6 pages)
8 August 2006Return made up to 10/05/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 July 2004Return made up to 20/05/04; full list of members (6 pages)
9 July 2004Return made up to 20/05/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
26 May 2004Registered office changed on 26/05/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 May 2003Return made up to 20/05/03; full list of members (5 pages)
30 May 2003Return made up to 20/05/03; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: flat 28, st. Georges court garden row london SE1 6HD (1 page)
21 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
21 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
21 March 2003Registered office changed on 21/03/03 from: flat 28, st. Georges court garden row london SE1 6HD (1 page)
21 March 2003Ad 11/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 March 2003Ad 11/12/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
20 May 2002Incorporation (16 pages)
20 May 2002Incorporation (16 pages)