Bromley
Kent
BR1 5JN
Secretary Name | Daniela Maronese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 16 January 2018) |
Role | Company Director |
Correspondence Address | 316 Reigate Road Bromley Kent BR1 5JN |
Secretary Name | Ranjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 316 Reigate Road Bromley Kent BR1 5JN |
Director Name | Ranjit Singh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 316 Reigate Road Bromley Kent BR1 5JN |
Director Name | Paramount Properties(UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 35 Firs Avenue London N11 3NE |
Website | caffemoka.com |
---|
Registered Address | 243 Balham High Road London SW17 7BE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
2 at £1 | Nicoletta Maronese 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,256 |
Cash | £968 |
Current Liabilities | £32,525 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
22 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Director's details changed for Nicoletta Maronese on 10 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
15 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
10 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 243 balham high road balham london SW17 7BE (1 page) |
31 October 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 35 firs avenue london N11 3NE (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (12 pages) |