Company NameOn The Go Cafes Ltd
Company StatusDissolved
Company Number05350868
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDaniel Peter Summers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleBusinessman
Correspondence Address18 Lemsford Court
Borehamwood
Hertfordshire
WD6 2LG
Secretary NameDaniel Peter Summers
NationalityBritish
StatusClosed
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Lemsford Court
Borehamwood
Hertfordshire
WD6 2LG
Director NameMr Andre Baron
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merry Hill Mount
Bushey
Hertfordshire
WD23 1DJ

Location

Registered Address189 Bickenhall Mansions
Baker Street
London
W1U 6BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Daniel Peter Summers
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,854
Cash£154
Current Liabilities£3,691

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(4 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-17
  • GBP 100
(4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 May 2011Previous accounting period extended from 28 August 2010 to 31 August 2010 (2 pages)
6 May 2011Previous accounting period extended from 28 August 2010 to 31 August 2010 (2 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
5 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
16 July 2009Appointment terminated director andre baron (1 page)
16 July 2009Appointment terminated director andre baron (1 page)
6 March 2009Return made up to 02/02/09; full list of members (4 pages)
6 March 2009Return made up to 02/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 October 2008Accounting reference date extended from 28/02/2008 to 28/08/2008 (1 page)
22 October 2008Accounting reference date extended from 28/02/2008 to 28/08/2008 (1 page)
31 July 2008Director and secretary's change of particulars / daniel summers / 01/04/2008 (1 page)
31 July 2008Director and secretary's change of particulars / daniel summers / 01/04/2008 (1 page)
12 March 2008Director's change of particulars / andre baron / 03/02/2008 (1 page)
12 March 2008Director and secretary's change of particulars / daniel summers / 03/02/2008 (1 page)
12 March 2008Director and secretary's change of particulars / daniel summers / 03/02/2008 (1 page)
12 March 2008Director's change of particulars / andre baron / 03/02/2008 (1 page)
11 March 2008Return made up to 02/02/08; full list of members (4 pages)
11 March 2008Return made up to 02/02/08; full list of members (4 pages)
24 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: ground floor 4 churchill court 58 station road harrow middlesex HA2 7SA (1 page)
10 April 2007Registered office changed on 10/04/07 from: ground floor 4 churchill court 58 station road harrow middlesex HA2 7SA (1 page)
10 March 2007Return made up to 02/02/07; full list of members (7 pages)
10 March 2007Return made up to 02/02/07; full list of members (7 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
11 September 2006Registered office changed on 11/09/06 from: parkville house 16 bridge street pinner middlesex HA5 3JD (1 page)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
9 February 2006Return made up to 02/02/06; full list of members (7 pages)
24 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 11 hadley close elstree hertfordshire WD6 3LB (1 page)
15 February 2005Registered office changed on 15/02/05 from: 11 hadley close elstree hertfordshire WD6 3LB (1 page)
2 February 2005Incorporation (13 pages)
2 February 2005Incorporation (13 pages)