Company NameCaffe Moka Limited
Company StatusDissolved
Company Number05328132
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Nicoletta Maronese
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 Reigate Road
Bromley
Kent
BR1 5JN
Secretary NameDaniela Maronese
NationalityBritish
StatusClosed
Appointed31 October 2006(1 year, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address316 Reigate Road
Bromley
Kent
BR1 5JN
Secretary NameRanjit Singh
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleSecretary
Correspondence Address316 Reigate Road
Bromley
Kent
BR1 5JN
Director NameRanjit Singh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Correspondence Address316 Reigate Road
Bromley
Kent
BR1 5JN
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Contact

Websitecaffemoka.com

Location

Registered Address243 Balham High Road
London
SW17 7BE
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

2 at £1Nicoletta Maronese
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,256
Cash£968
Current Liabilities£32,525

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
22 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Director's details changed for Nicoletta Maronese on 10 January 2010 (2 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 January 2009Return made up to 10/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 November 2007Registered office changed on 23/11/07 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2007Return made up to 10/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 November 2006Secretary resigned;director resigned (1 page)
22 November 2006New secretary appointed (2 pages)
15 February 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
10 January 2006Return made up to 10/01/06; full list of members (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 243 balham high road balham london SW17 7BE (1 page)
31 October 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 35 firs avenue london N11 3NE (1 page)
10 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
10 January 2005Incorporation (12 pages)