Company NameCoffee 2 U Limited
Company StatusDissolved
Company Number04699515
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years ago)
Dissolution Date9 January 2007 (17 years, 2 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 NameDawn Louisa Lomax
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 day after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address64 Camino Del Hondo
Catral
Alicante
03158
Director NameWilliam Thomas Lomax
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(1 day after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address64 Camino Del Hondo
Catral
Alicante
03158
Secretary NameDawn Louisa Lomax
NationalityBritish
StatusClosed
Appointed18 March 2003(1 day after company formation)
Appointment Duration3 years, 9 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address64 Camino Del Hondo
Catral
Alicante
03158
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£986
Current Liabilities£986

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 October 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 April 2004Return made up to 17/03/04; full list of members (8 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2003Registered office changed on 30/05/03 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LA (1 page)
30 May 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
26 March 2003Director resigned (2 pages)
26 March 2003Secretary resigned (2 pages)
26 March 2003Registered office changed on 26/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)