Company NameCaffe' Mimmo Bar Limited
DirectorYousef Ahmad Shawish
Company StatusActive - Proposal to Strike off
Company Number05107600
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Yousef Ahmad Shawish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleImport Exporter
Country of ResidenceEngland
Correspondence Address20 Fielding Avenue
Twickenham
Middlesex
TW2 5LY
Director NameMr Hany Shawish
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address20 Fielding Avenue
Twickenham
Middlesex
TW2 5LY
Secretary NameMr Hany Shawish
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fielding Avenue
Twickenham
Middlesex
TW2 5LY

Contact

Telephone020 89777999
Telephone regionLondon

Location

Registered Address27 Broad Street
Teddington
Middlesex
TW11 8QZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yousef Ahmad Shawish
100.00%
Ordinary

Financials

Year2014
Net Worth£7,804
Cash£3,594
Current Liabilities£8,502

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 April 2022 (2 years ago)
Next Return Due5 May 2023 (overdue)

Filing History

12 April 2023Voluntary strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
16 March 2023Application to strike the company off the register (1 page)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
5 May 2022Confirmation statement made on 21 April 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
23 April 2021Notification of Yousef Ahmad Shawish as a person with significant control on 14 September 2020 (2 pages)
23 April 2021Cessation of Hany Shawish as a person with significant control on 14 September 2020 (1 page)
23 April 2021Termination of appointment of Hany Shawish as a secretary on 14 September 2020 (1 page)
30 September 2020Termination of appointment of Hany Shawish as a director on 14 September 2020 (1 page)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
10 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
7 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
7 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Hany Shawish on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Hany Shawish on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Hany Shawish on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Yousef Ahmad Shawish on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Yousef Ahmad Shawish on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Yousef Ahmad Shawish on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 June 2009Return made up to 21/04/09; full list of members (3 pages)
26 June 2009Return made up to 21/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 June 2008Return made up to 21/04/08; full list of members (3 pages)
10 June 2008Return made up to 21/04/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
15 May 2007Return made up to 21/04/07; full list of members (2 pages)
6 October 2006Return made up to 21/04/06; full list of members (7 pages)
6 October 2006Return made up to 21/04/06; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
18 October 2005Return made up to 21/04/05; full list of members (7 pages)
18 October 2005Return made up to 21/04/05; full list of members (7 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
11 August 2004Registered office changed on 11/08/04 from: 20 broad street teddington middlesex TW11 8QZ (1 page)
11 August 2004Registered office changed on 11/08/04 from: 20 broad street teddington middlesex TW11 8QZ (1 page)
21 April 2004Incorporation (20 pages)
21 April 2004Incorporation (20 pages)