Company NameQuadrant Cafe Limited
Company StatusDissolved
Company Number05109716
CategoryPrivate Limited Company
Incorporation Date22 April 2004(19 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMohamed Lachari
Date of BirthApril 1972 (Born 52 years ago)
NationalityAlgerian
StatusClosed
Appointed25 July 2004(3 months after company formation)
Appointment Duration12 years, 4 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Stanway Court
Geffrye Estate
London
N1 6SA
Director NamePascual Ouramdane
Date of BirthMay 1966 (Born 57 years ago)
NationalityAlgerian
StatusResigned
Appointed08 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2005)
RoleCompany Director
Correspondence Address55b Whitehall Road
Thornton Heath
Surrey
CR7 6AF
Secretary NameEkaterina Tsvetanova
NationalityBulgarian
StatusResigned
Appointed25 July 2004(3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2015)
RoleLanguage Services
Correspondence Address85 Stanway Court
Geffrye Estate
London
N1 6SA
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

100 at £1Mohammed Lachari
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,090
Cash£950

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Registered office address changed from Unit 8-12 Quadrant Arcade 80-82 Regent Street London W1B 5HJ to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Unit 8-12 Quadrant Arcade 80-82 Regent Street London W1B 5HJ to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 14 December 2015 (1 page)
21 August 2015Director's details changed for Mohamed Lachari on 1 January 2015 (2 pages)
21 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Termination of appointment of Ekaterina Tsvetanova as a secretary on 1 January 2015 (1 page)
21 August 2015Director's details changed for Mohamed Lachari on 1 January 2015 (2 pages)
21 August 2015Termination of appointment of Ekaterina Tsvetanova as a secretary on 1 January 2015 (1 page)
21 August 2015Termination of appointment of Ekaterina Tsvetanova as a secretary on 1 January 2015 (1 page)
21 August 2015Director's details changed for Mohamed Lachari on 1 January 2015 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
31 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages)
14 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Mohamed Lachari on 14 June 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
24 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
2 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
2 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (8 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 July 2009Return made up to 22/04/09; full list of members (5 pages)
28 July 2009Return made up to 22/04/09; full list of members (5 pages)
13 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
10 June 2008Return made up to 22/04/08; full list of members (6 pages)
10 June 2008Return made up to 22/04/08; full list of members (6 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
8 January 2008Registered office changed on 08/01/08 from: 393 lordship lane london N17 6AE (1 page)
8 January 2008Registered office changed on 08/01/08 from: 393 lordship lane london N17 6AE (1 page)
3 August 2007Return made up to 22/04/07; full list of members (6 pages)
3 August 2007Return made up to 22/04/07; full list of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 June 2007Registered office changed on 15/06/07 from: 43 gower street london WC1E 6HH (1 page)
15 June 2007Registered office changed on 15/06/07 from: 43 gower street london WC1E 6HH (1 page)
8 June 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 June 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2007Return made up to 22/04/06; full list of members (6 pages)
4 January 2007Return made up to 22/04/06; full list of members (6 pages)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2005Return made up to 22/04/05; full list of members (5 pages)
19 July 2005Return made up to 22/04/05; full list of members (5 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 85 stanway court geffrye estate london N1 6SA (1 page)
20 June 2005Registered office changed on 20/06/05 from: 85 stanway court geffrye estate london N1 6SA (1 page)
17 August 2004Registered office changed on 17/08/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page)
17 August 2004Registered office changed on 17/08/04 from: 43 gower street london WC1E 6HH (1 page)
17 August 2004Registered office changed on 17/08/04 from: 43 gower street london WC1E 6HH (1 page)
17 August 2004Registered office changed on 17/08/04 from: 232 linen hall 162 regent street london W1B 5TB (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 53 rodney street liverpool L1 9ER (1 page)
22 April 2004Incorporation (14 pages)
22 April 2004Incorporation (14 pages)