Company NameCafebeach Limited
Company StatusDissolved
Company Number05347669
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Directors

Director NameMr Rodney Peter Cousens
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameBarry Jafrato
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address19 Holmes Close
Sunninghill
Ascot
Berkshire
SL5 9TJ
Secretary NameMr Rodney Peter Cousens
NationalityBritish
StatusClosed
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Petworth Road Chiddingfold
Godalming
Surrey
GU8 4UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address90 Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
15 November 2005Registered office changed on 15/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 February 2005Memorandum and Articles of Association (11 pages)