Company NameCafe Tart Limited
Company StatusDissolved
Company Number04635779
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Moris Ayad Gergis Mankaruis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Lloyds Way
Beckenham
Kent
BR3 3QS
Secretary NameSelvy Georgi
NationalityBritish
StatusClosed
Appointed01 September 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address58 Lloyds Way
Beckenham
Kent
BR3 3QS
Secretary NameAiman Gorgey
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 South Park Court
Park Road
Beckenham
Kent
BR3 1PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address270 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£84,664
Current Liabilities£4,963

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Application for striking-off (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 14/01/08; full list of members (3 pages)
21 April 2008Director's change of particulars / moris mankarus / 11/03/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 14/01/07; full list of members (3 pages)
30 April 2007Secretary's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 14/01/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
14 January 2005Return made up to 14/01/05; full list of members (6 pages)
25 January 2004Return made up to 14/01/04; full list of members (6 pages)
5 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)