Company NameCasa Di Caffe Limited
Company StatusDissolved
Company Number04630763
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 2 months ago)
Dissolution Date20 August 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameNiloofar Fardoust
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ibsley Way
Cockfosters
Hertfordshire
EN4 9EY
Secretary NameMehran Fardoust
NationalityBritish
StatusClosed
Appointed17 July 2003(6 months, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2013)
RoleManaging Director
Correspondence Address27 Ibsley Way
Cockfosters
London
EN4 9EY
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Mrs Niloofar Fardoust
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,981
Cash£8,167
Current Liabilities£66,022

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(4 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(4 pages)
15 March 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-03-15
  • GBP 1
(4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 June 2011Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 299a Bethnal Green Road London E2 6AH United Kingdom on 28 June 2011 (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
23 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Niloofar Fardoust on 23 January 2010 (2 pages)
23 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
23 January 2010Director's details changed for Niloofar Fardoust on 23 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
10 February 2009Return made up to 08/01/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 252 bethnal green road london E2 0AA (1 page)
10 February 2009Registered office changed on 10/02/2009 from 252 bethnal green road london E2 0AA (1 page)
3 April 2008Return made up to 08/01/08; full list of members (3 pages)
3 April 2008Return made up to 08/01/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 February 2007Return made up to 08/01/07; full list of members (6 pages)
16 February 2007Return made up to 08/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 June 2006Return made up to 08/01/06; full list of members (6 pages)
27 June 2006Return made up to 08/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 March 2005Return made up to 08/01/05; full list of members (6 pages)
22 March 2005Return made up to 08/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 April 2004Return made up to 08/01/04; full list of members (6 pages)
30 April 2004Return made up to 08/01/04; full list of members (6 pages)
20 January 2004Secretary's particulars changed (1 page)
20 January 2004Secretary's particulars changed (1 page)
6 January 2004Registered office changed on 06/01/04 from: ground floor 5 cheapside london EC2V 6AA (1 page)
6 January 2004Registered office changed on 06/01/04 from: ground floor 5 cheapside london EC2V 6AA (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New director appointed (1 page)
26 September 2003New secretary appointed (1 page)
26 September 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Director resigned (1 page)
8 January 2003Incorporation (15 pages)
8 January 2003Incorporation (15 pages)