Company NameIT's A Coffee Shop Ltd
Company StatusDissolved
Company Number04444220
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameRajendra Kumar Kantibhai Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 18 December 2007)
RoleRetailer
Correspondence Address86 Chase Road
Southgate
London
N14 4ET
Secretary NameVinaben Rajendra Kumar Patel
NationalityBritish
StatusClosed
Appointed17 June 2002(3 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (closed 18 December 2007)
RoleManager
Correspondence Address86 Chase Road
Southgate
London
N14 4ET
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address572-574 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£124,077
Gross Profit£89,666
Net Worth-£35,441
Cash£3,351
Current Liabilities£30,650

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
14 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
11 August 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
31 May 2005Return made up to 22/05/05; full list of members (6 pages)
19 May 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
17 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
5 December 2003Return made up to 22/05/03; full list of members (6 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
4 October 2002Particulars of mortgage/charge (3 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 570 romford road manor park london E12 5AF (1 page)
19 June 2002New secretary appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
22 May 2002Incorporation (9 pages)