Company NameCafe Gallery Limited
Company StatusActive - Proposal to Strike off
Company Number04537126
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Attaollah Bidarbakht
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
Director NameFakhrolmolouk Bidarbakht
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
Secretary NameAttaollah Bidarbakht
NationalityBritish
StatusCurrent
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
Director NameMr Ali Bidarbakht
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Roseacre Close
London
W13 8DG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address58 Bevan Road
Barnet
Hertfordshire
EN4 9DY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Attaollah Bidarbakht
50.00%
Ordinary
2 at £1Fakhrolmolouk Ridarbakht
50.00%
Ordinary

Financials

Year2014
Net Worth£3,458
Cash£20,934
Current Liabilities£56,523

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 April 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 July 2019Appointment of Mr Ali Bidarbakht as a director on 1 July 2019 (2 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 April 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
3 April 2017Amended total exemption small company accounts made up to 30 September 2015 (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(4 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(4 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(4 pages)
4 October 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
4 October 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
14 October 2014Director's details changed for Attaollah Bidarbakht on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Fakhrolmolouk Bidarbakht on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Fakhrolmolouk Bidarbakht on 1 September 2014 (2 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(4 pages)
14 October 2014Director's details changed for Fakhrolmolouk Bidarbakht on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Attaollah Bidarbakht on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Attaollah Bidarbakht on 1 September 2014 (2 pages)
14 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
7 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(4 pages)
10 September 2013Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 205 Crescent Road New Barnet Hertfordshire EN4 8SB England on 10 September 2013 (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 June 2013Amended accounts made up to 30 September 2011 (5 pages)
24 June 2013Amended accounts made up to 30 September 2011 (5 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 November 2011Director's details changed for Fakhrolmolouk Bidarbakht on 12 August 2011 (2 pages)
3 November 2011Secretary's details changed for Attaollah Bidarbakht on 12 August 2011 (1 page)
3 November 2011Director's details changed for Fakhrolmolouk Bidarbakht on 12 August 2011 (2 pages)
3 November 2011Secretary's details changed for Attaollah Bidarbakht on 12 August 2011 (1 page)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
3 November 2011Director's details changed for Attaollah Bidarbakht on 12 August 2011 (2 pages)
3 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
3 November 2011Director's details changed for Attaollah Bidarbakht on 12 August 2011 (2 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 September 2010Director's details changed for Attaollah Bidarbakht on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Fakhrolmolouk Bidarbakht on 1 January 2010 (2 pages)
20 September 2010Registered office address changed from 58 Bevan Road Cockfosters Hertfordshire EN4 9DY on 20 September 2010 (1 page)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Fakhrolmolouk Bidarbakht on 1 January 2010 (2 pages)
20 September 2010Registered office address changed from 58 Bevan Road Cockfosters Hertfordshire EN4 9DY on 20 September 2010 (1 page)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Attaollah Bidarbakht on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Fakhrolmolouk Bidarbakht on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Attaollah Bidarbakht on 1 January 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
2 December 2008Return made up to 17/09/08; full list of members (4 pages)
2 December 2008Return made up to 17/09/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
31 January 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
11 December 2007Return made up to 17/09/07; full list of members (3 pages)
11 December 2007Return made up to 17/09/07; full list of members (3 pages)
19 October 2006Return made up to 17/09/06; full list of members (3 pages)
19 October 2006Return made up to 17/09/06; full list of members (3 pages)
22 December 2005Return made up to 17/09/05; full list of members (8 pages)
22 December 2005Return made up to 17/09/05; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
7 September 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
27 October 2004Return made up to 17/09/04; full list of members (7 pages)
27 October 2004Return made up to 17/09/04; full list of members (7 pages)
16 December 2003Return made up to 17/09/03; full list of members (7 pages)
16 December 2003Return made up to 17/09/03; full list of members (7 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
17 September 2002Incorporation (9 pages)
17 September 2002Incorporation (9 pages)