Company NameCity Cafe (North Africa) Limited
Company StatusDissolved
Company Number05719051
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)
Previous NameContinental Shelf 373 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Martin Kandrac
Date of BirthJune 1971 (Born 52 years ago)
NationalitySlovakian
StatusClosed
Appointed28 September 2011(5 years, 7 months after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(5 years, 7 months after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
Director NameMr Gabriel Petersen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2011(5 years, 7 months after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
Secretary NameMs Gabriele Salmer
StatusClosed
Appointed28 September 2011(5 years, 7 months after company formation)
Appointment Duration9 months (closed 26 June 2012)
RoleCompany Director
Correspondence Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
Director NameMr David James Macconnell Orr
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th And 5th Floors Mint Hotel
10 Lloyds Avenue
London
EC3N 4AJ
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4th And 5th Floors Mint Hotel
10 Lloyds Avenue
London
EC3N 4AJ
Secretary NamePauline Anne McFarlane
NationalityBritish
StatusResigned
Appointed20 April 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 28 September 2011)
RoleCompany Director
Correspondence Address10 Lloyds Avenue
Mint Hotel 4th And 5th Floors
London
EC3N 4AJ
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address1st Floor Beacon House
26 Worple Road
London
SW19 4EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
1 March 2012Application to strike the company off the register (3 pages)
1 March 2012Application to strike the company off the register (3 pages)
24 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
24 October 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
29 September 2011Appointment of Mr Gordon Robert Mckie as a director (2 pages)
29 September 2011Appointment of Mr Gabriel Petersen as a director on 28 September 2011 (2 pages)
29 September 2011Registered office address changed from 4th and 5th Floors Mint Hotel 10 Lloyds Avenue London EC3N 4AJ United Kingdom on 29 September 2011 (1 page)
29 September 2011Appointment of Mr Martin Kandrac as a director on 28 September 2011 (2 pages)
29 September 2011Appointment of Mr Gordon Robert Mckie as a director on 28 September 2011 (2 pages)
29 September 2011Appointment of Mr Gabriel Petersen as a director (2 pages)
29 September 2011Registered office address changed from 4Th and 5Th Floors Mint Hotel 10 Lloyds Avenue London EC3N 4AJ United Kingdom on 29 September 2011 (1 page)
29 September 2011Appointment of Mr Martin Kandrac as a director (2 pages)
28 September 2011Termination of appointment of James Alexander Macconnell Orr as a director on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Pauline Anne Mcfarlane as a secretary on 28 September 2011 (1 page)
28 September 2011Appointment of Ms Gabriele Salmer as a secretary on 28 September 2011 (1 page)
28 September 2011Termination of appointment of Pauline Mcfarlane as a secretary (1 page)
28 September 2011Termination of appointment of James Orr as a director (1 page)
28 September 2011Termination of appointment of David Orr as a director (1 page)
28 September 2011Appointment of Ms Gabriele Salmer as a secretary (1 page)
28 September 2011Termination of appointment of David James Macconnell Orr as a director on 28 September 2011 (1 page)
28 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
(5 pages)
28 March 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
(5 pages)
28 March 2011Secretary's details changed for Pauline Anne Mcfarlane on 4 January 2011 (2 pages)
28 March 2011Registered office address changed from 3Rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Pauline Anne Mcfarlane on 4 January 2011 (2 pages)
28 March 2011Registered office address changed from 3rd Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 28 March 2011 (1 page)
28 March 2011Secretary's details changed for Pauline Anne Mcfarlane on 4 January 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (3 pages)
12 April 2010Director's details changed for James Alexander Macconnell Orr on 12 April 2010 (2 pages)
12 April 2010Director's details changed for David James Macconnell Orr on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (3 pages)
12 April 2010Secretary's details changed for Pauline Anne Mcfarlane on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Pauline Anne Mcfarlane on 12 April 2010 (1 page)
12 April 2010Director's details changed for David James Macconnell Orr on 12 April 2010 (2 pages)
12 April 2010Director's details changed for James Alexander Macconnell Orr on 12 April 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 22/02/09; full list of members (3 pages)
10 March 2009Return made up to 22/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
13 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 December 2007Accounts made up to 31 March 2007 (4 pages)
15 August 2007Return made up to 22/02/07; full list of members (7 pages)
15 August 2007Return made up to 22/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 7 spa road london SE16 3QQ (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned (1 page)
2 May 2006Company name changed continental shelf 373 LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed continental shelf 373 LIMITED\certificate issued on 29/04/06 (2 pages)
22 February 2006Incorporation (18 pages)