Company NameCafe Gold Limited
Company StatusDissolved
Company Number04803192
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Intisar Hussain
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address116 Colindale Avenue
London
NW9 5GX
Secretary NameMrs Attiya Hussain
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Colindale Avenue
London
NW9 5GX
Director NameMr Imran Abbas Hussain
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Colindale Avenue
London
NW9 5GX
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Telephone020 85678540
Telephone regionLondon

Location

Registered Address116 Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1I H Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£260,948
Cash£4,461
Current Liabilities£960

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Next Accounts Due28 February 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (4 pages)
24 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
15 May 2014Registered office address changed from 39 Station Road London NW4 4PN on 15 May 2014 (1 page)
3 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
13 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
8 October 2010Appointment of Mr Imran Abbas Hussain as a director (2 pages)
6 September 2010Director's details changed for Mr Intisar Hussain on 18 June 2010 (2 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Mrs Attiya Hussain on 18 June 2010 (1 page)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
4 July 2009Return made up to 18/06/09; full list of members (5 pages)
17 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
22 July 2008Return made up to 18/06/08; no change of members (6 pages)
20 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 July 2007Return made up to 18/06/07; no change of members (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: chas and co manor building manor road west ealing london W13 0JB (1 page)
12 October 2006Return made up to 18/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2006Registered office changed on 28/09/06 from: room 320 third floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
5 April 2006Accounts for a small company made up to 31 May 2005 (6 pages)
21 October 2005Return made up to 18/06/05; full list of members (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (7 pages)
21 July 2004Return made up to 18/06/04; full list of members (6 pages)
27 March 2004Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
18 June 2003Incorporation (16 pages)