Company NameBurlington Cafe Limited
Company StatusDissolved
Company Number05746585
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBelal Dobranja
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address41 Hilary Road
London
W12 0QA
Director NameMr Samir Nghima Guennoun
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address74 Aylward Road
London
SW20 9AF
Secretary NameMr Samir Nghima Guennoun
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Aylward Road
London
SW20 9AF

Contact

Telephone020 72873457
Telephone regionLondon

Location

Registered Address14 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Shareholders

50 at £1Mr Belal Dobranja
50.00%
Ordinary
50 at £1Mr Samir Guennoun
50.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£1,061
Current Liabilities£20,270

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 May 2006Delivered on: 14 June 2006
Persons entitled: Jrrt (Properties) Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account in which £26,450 has been place and all money from time to time withdrawn from it. See the mortgage charge document for full details.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
1 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB to 14 Foxglove Street London W12 0QD on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB to 14 Foxglove Street London W12 0QD on 19 December 2016 (1 page)
16 December 2016Satisfaction of charge 1 in full (4 pages)
16 December 2016Satisfaction of charge 1 in full (4 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 August 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 August 2014Registered office address changed from 1 New Burlington Street London W1S 2JD to 242 the Linen Hall 162-168 Regent Street London W1B 5TB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 1 New Burlington Street London W1S 2JD to 242 the Linen Hall 162-168 Regent Street London W1B 5TB on 28 August 2014 (1 page)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Belal Dobranja on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Samir Guennoun on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Belal Dobranja on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Samir Guennoun on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 17/03/08; full list of members (4 pages)
20 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 1 new burlington street london W1S 2JD united kingdom (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 new burlington street london W15 2JD (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 new burlington street london W1S 2JD united kingdom (1 page)
19 March 2008Registered office changed on 19/03/2008 from 1 new burlington street london W15 2JD (1 page)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 17/03/07; full list of members (7 pages)
1 May 2007Return made up to 17/03/07; full list of members (7 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
17 March 2006Incorporation (19 pages)
17 March 2006Incorporation (19 pages)