Company NameThe Daily Grind Coffee Company Ltd
Company StatusDissolved
Company Number04692539
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years ago)
Dissolution Date17 September 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLee Jason Thomas
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47 Boundary Road
The Mall Erdington
Birmingham
B23 6GN
Secretary NamePamela Margaret Thomas
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Carlton Mews
Castle Bromwich
Birmingham
Warwickshire
B36 0AB
Director NameClaire Lindsay Mitton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 August 2008)
RoleAdmin
Correspondence Address47 Boundary Road
The Mall
Erdington
West Midlands
B23 6GN

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£56,064
Cash£150
Current Liabilities£52,257

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 September 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2009Statement of affairs with form 4.19 (7 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Statement of affairs with form 4.19 (7 pages)
2 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-26
(1 page)
6 June 2009Registered office changed on 06/06/2009 from unit 3 ground floor fort dunlop fort parkway birmingham west midlands B24 9FD (1 page)
6 June 2009Registered office changed on 06/06/2009 from unit 3 ground floor fort dunlop fort parkway birmingham west midlands B24 9FD (1 page)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
6 January 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
22 October 2008Appointment terminated director claire mitton (1 page)
22 October 2008Appointment Terminated Director claire mitton (1 page)
6 August 2008Return made up to 10/03/08; full list of members (3 pages)
6 August 2008Return made up to 10/03/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 August 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
15 August 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
24 April 2007Registered office changed on 24/04/07 from: 47 boundary road the mall erdington birmingham B23 6GN (1 page)
24 April 2007Registered office changed on 24/04/07 from: 47 boundary road the mall erdington birmingham B23 6GN (1 page)
21 April 2007Return made up to 10/03/07; full list of members (7 pages)
21 April 2007Return made up to 10/03/07; full list of members (7 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
16 September 2006Particulars of mortgage/charge (5 pages)
3 May 2006Return made up to 10/03/06; full list of members (7 pages)
3 May 2006Return made up to 10/03/06; full list of members (7 pages)
2 May 2006Accounts made up to 31 March 2006 (1 page)
2 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
8 July 2005Return made up to 10/03/05; full list of members (6 pages)
8 July 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2005Registered office changed on 04/05/05 from: apartment 9 85 gravelly hill north erdington birmingham west midlands B23 6BJ (1 page)
4 May 2005Registered office changed on 04/05/05 from: apartment 9 85 gravelly hill north erdington birmingham west midlands B23 6BJ (1 page)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Accounts made up to 31 March 2005 (1 page)
22 April 2004Return made up to 10/03/04; full list of members (6 pages)
22 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2004Accounts made up to 31 March 2004 (1 page)
7 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 October 2003Registered office changed on 18/10/03 from: 316 perry wood road great barr birmingham west midlands B42 2BJ (1 page)
18 October 2003Registered office changed on 18/10/03 from: 316 perry wood road great barr birmingham west midlands B42 2BJ (1 page)
10 March 2003Incorporation (24 pages)