Company NameCafe Nino Ltd
Company StatusDissolved
Company Number05388072
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NameNino's Franchising UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Thomas William McManners
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTreetops 15 Rectory Road
Farnborough
Hampshire
GU14 7LX
Director NameShaun Napier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleManaging Director
Correspondence Address7 Stirling Close
Frimley
Surrey
GU16 8SR
Secretary NameClaudia Napier
NationalitySA
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleManaging Director
Correspondence Address7 Stirling Close
Frimley
Surrey
GU16 8SR
Secretary NameAOK Service Centre Ltd (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address15 Rectory Road
Farnborough
Hampshire
GU14 7BU
Secretary NameAOK Service Centre Ltd (Corporation)
StatusResigned
Appointed03 March 2008(2 years, 11 months after company formation)
Appointment Duration1 month (resigned 06 April 2008)
Correspondence Address269 Farnborough Road
Farnborough
Hants
GU14 7LX

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£414,860
Current Liabilities£434,344

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (6 pages)
4 March 2011Liquidators statement of receipts and payments to 24 February 2011 (6 pages)
4 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (6 pages)
23 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
23 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
14 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
14 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
16 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
16 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
4 March 2010Termination of appointment of Shaun Napier as a director (2 pages)
4 March 2010Termination of appointment of Shaun Napier as a director (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 269 farnborough road farnborough hants GU14 7LX (1 page)
18 August 2009Registered office changed on 18/08/2009 from 269 farnborough road farnborough hants GU14 7LX (1 page)
2 March 2009Statement of affairs with form 4.19 (6 pages)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-25
(1 page)
2 March 2009Appointment of a voluntary liquidator (1 page)
2 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2009Statement of affairs with form 4.19 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 May 2008Return made up to 10/03/08; full list of members (3 pages)
22 May 2008Return made up to 10/03/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary aok service centre LTD (1 page)
14 April 2008Appointment Terminated Secretary aok service centre LTD (1 page)
17 March 2008Registered office changed on 17/03/2008 from 7 stirling close frimley camberley surrey GU16 8SR (1 page)
17 March 2008Registered office changed on 17/03/2008 from 7 stirling close frimley camberley surrey GU16 8SR (1 page)
6 March 2008Appointment Terminated Secretary claudia napier (1 page)
6 March 2008Appointment terminated secretary claudia napier (1 page)
6 March 2008Secretary appointed aok service centre LTD (2 pages)
6 March 2008Secretary appointed aok service centre LTD (2 pages)
19 October 2007Return made up to 10/03/07; full list of members; amend (6 pages)
19 October 2007Return made up to 10/03/07; full list of members; amend (6 pages)
17 July 2007Return made up to 10/03/07; full list of members (2 pages)
17 July 2007Return made up to 10/03/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Memorandum and Articles of Association (12 pages)
14 September 2006Memorandum and Articles of Association (12 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
7 September 2006Company name changed nino's franchising uk LTD\certificate issued on 07/09/06 (2 pages)
7 September 2006Company name changed nino's franchising uk LTD\certificate issued on 07/09/06 (2 pages)
22 May 2006Return made up to 10/03/06; full list of members (6 pages)
22 May 2006Return made up to 10/03/06; full list of members (6 pages)
19 July 2005Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Ad 10/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)