Company NameMonkeynuts Cafe Limited
Company StatusDissolved
Company Number04919808
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGideon Joffe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence AddressAuriol Cottage
Woodhall Lane
Shenley
Herts
WD7 9AU
Secretary NameGemma Joffe
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuriol Cottage
Woodhall Lane
Shenley
Herts
WD7 9AU
Director NameMr Russel Nathan Joffe
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(4 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 06 February 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address72 Wykeham Road
Hendon
London
NW4 2ST
Director NameGemma Joffe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(8 months after company formation)
Appointment Duration13 years, 8 months (closed 06 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuriol Cottage
Woodhall Lane
Shenley
Herts
WD7 9AU
Director NameMr Stephen John Bullock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 March 2008)
RoleHead Chef
Country of ResidenceEngland
Correspondence Address22 Laidlaw Drive
London
N21 1SS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemonkeynuts.biz
Email address[email protected]
Telephone01857 333248
Telephone regionSanday

Location

Registered Address2 Park Road
London
N8 8TD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

250k at £1Monkeynuts Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£264,300
Cash£214
Current Liabilities£537,221

Accounts

Latest Accounts27 March 2016 (8 years, 1 month ago)
Accounts CategorySmall
Accounts Year End26 March

Charges

11 March 2015Delivered on: 13 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H ground & basement 1288-1290 high road whetstone london t/no.AGL267704.
Outstanding
2 June 2004Delivered on: 16 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 June 2004Delivered on: 15 June 2004
Persons entitled: City Centre Restaurants (UK) Limited

Classification: Rent deposit deed
Secured details: £16,250 and all monies due or to become due from the company to the chargee.
Particulars: The deposit and all monies standing to the credit of the account.
Outstanding
2 June 2004Delivered on: 8 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 park road crouch end london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Accounts for a small company made up to 27 March 2016 (6 pages)
10 October 2016Accounts for a small company made up to 27 March 2016 (6 pages)
24 December 2015Accounts for a small company made up to 29 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 29 March 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(6 pages)
13 March 2015Registration of charge 049198080004, created on 11 March 2015 (8 pages)
13 March 2015Registration of charge 049198080004, created on 11 March 2015 (8 pages)
19 November 2014Accounts for a small company made up to 23 March 2014 (5 pages)
19 November 2014Accounts for a small company made up to 23 March 2014 (5 pages)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 250,000
(6 pages)
26 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 250,000
(6 pages)
21 November 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 21 November 2013 (1 page)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 250,000
(6 pages)
21 November 2013Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 21 November 2013 (1 page)
21 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 250,000
(6 pages)
8 October 2013Section 519 (1 page)
8 October 2013Section 519 (1 page)
15 August 2013Accounts for a small company made up to 24 March 2013 (6 pages)
15 August 2013Accounts for a small company made up to 24 March 2013 (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
4 September 2012Accounts for a small company made up to 25 March 2012 (6 pages)
4 September 2012Accounts for a small company made up to 25 March 2012 (6 pages)
24 October 2011Accounts for a small company made up to 27 March 2011 (6 pages)
24 October 2011Accounts for a small company made up to 27 March 2011 (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 May 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 6 May 2011 (1 page)
23 February 2011Section 519 (1 page)
23 February 2011Section 519 (1 page)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
24 September 2010Accounts for a small company made up to 28 March 2010 (7 pages)
24 September 2010Accounts for a small company made up to 28 March 2010 (7 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
5 September 2009Accounts for a small company made up to 22 March 2009 (7 pages)
5 September 2009Accounts for a small company made up to 22 March 2009 (7 pages)
4 November 2008Return made up to 30/09/08; change of members (8 pages)
4 November 2008Return made up to 30/09/08; change of members (8 pages)
24 September 2008Accounts for a small company made up to 23 March 2008 (7 pages)
24 September 2008Accounts for a small company made up to 23 March 2008 (7 pages)
22 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
22 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
22 September 2008Declaration of assistance for shares acquisition (11 pages)
22 September 2008Declaration of assistance for shares acquisition (11 pages)
10 April 2008Appointment terminated director stephen bullock (1 page)
10 April 2008Appointment terminated director stephen bullock (1 page)
20 March 2008Curr sho from 31/03/2008 to 26/03/2008 (1 page)
20 March 2008Curr sho from 31/03/2008 to 26/03/2008 (1 page)
12 December 2007Accounts for a small company made up to 25 March 2007 (8 pages)
12 December 2007Accounts for a small company made up to 25 March 2007 (8 pages)
24 October 2007Return made up to 30/09/07; full list of members (4 pages)
24 October 2007Return made up to 30/09/07; full list of members (4 pages)
6 November 2006Return made up to 30/09/06; full list of members (10 pages)
6 November 2006Return made up to 30/09/06; full list of members (10 pages)
13 September 2006Accounts for a small company made up to 26 March 2006 (7 pages)
13 September 2006Accounts for a small company made up to 26 March 2006 (7 pages)
22 February 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 February 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 August 2005Accounts for a small company made up to 27 March 2005 (7 pages)
8 August 2005Accounts for a small company made up to 27 March 2005 (7 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
14 March 2005Registered office changed on 14/03/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
14 March 2005Registered office changed on 14/03/05 from: faulkner house victoria street st. Albans hertfordshire AL1 3SE (1 page)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Ad 01/06/04--------- £ si 149999@1=149999 £ ic 100001/250000 (2 pages)
14 June 2004Ad 01/06/04--------- £ si 149999@1=149999 £ ic 100001/250000 (2 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Ad 19/04/04--------- £ si 25000@1=25000 £ ic 75001/100001 (2 pages)
10 May 2004Ad 19/04/04--------- £ si 25000@1=25000 £ ic 75001/100001 (2 pages)
10 May 2004New director appointed (3 pages)
10 May 2004New director appointed (3 pages)
28 April 2004Ad 05/04/04--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages)
28 April 2004Ad 05/04/04--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2004Nc inc already adjusted 25/03/04 (1 page)
6 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2004Nc inc already adjusted 25/03/04 (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
2 October 2003Incorporation (17 pages)
2 October 2003Incorporation (17 pages)