Company NameAngie's African Cuisine Limited
Company StatusDissolved
Company Number04462095
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameDeborah Namabiri
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsland
Broxwood Way
London
NW8 7QJ
Director NameMr Isaac Namabiri
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsland
Broxwood Way
London
NW8 7QJ
Secretary NameMr Isaac Namabiri
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingsland
Broxwood Way
London
NW8 7QJ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address381 Harrow Road
London
W9 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Turnover£100,663
Net Worth-£20,167
Current Liabilities£65,259

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2006Return made up to 14/06/06; full list of members (7 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
24 February 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
6 January 2006Total exemption full accounts made up to 31 July 2004 (7 pages)
14 June 2005Return made up to 14/06/05; full list of members (7 pages)
6 October 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
7 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
15 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
25 June 2002Registered office changed on 25/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (2 pages)
25 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Incorporation (13 pages)