Company NameSouth Chingford Cafe Limited
Company StatusDissolved
Company Number05855850
CategoryPrivate Limited Company
Incorporation Date23 June 2006(17 years, 10 months ago)
Dissolution Date7 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Secretary NameEtmond Gjonaj
NationalityAlbanian
StatusClosed
Appointed26 June 2006(3 days after company formation)
Appointment Duration8 years, 3 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address12 Havering Gardens
Romford
Essex
RM6 5AA
Director NameAlbert Daci
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAlbanian
StatusClosed
Appointed26 August 2006(2 months after company formation)
Appointment Duration8 years, 1 month (closed 07 October 2014)
RoleWaiter
Country of ResidenceEngland
Correspondence Address143 Colindeep Lane
Colingdale
London
NW9 6DD
Director NameShyqyri Bajrakurtaj
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleAccountant
Correspondence Address144 Petersfield Avenue
Romford
Essex
RM3 9PH
Secretary NameLumturie Bajrakurtaj
NationalityBritish
StatusResigned
Appointed23 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address144 Petersfield Avenue
Romford
Essex
RM3 9PH

Location

Registered Address118 Sydenham Road
London
SE26 5JX
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardSydenham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Albert Daci
50.00%
Ordinary
1 at £1Etmond Gjonaj
50.00%
Ordinary

Financials

Year2014
Net Worth£69
Cash£1,495
Current Liabilities£1,426

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Registered office address changed from 427 Wigham House Wakering Road Barking Essex IG11 8QN on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 427 Wigham House Wakering Road Barking Essex IG11 8QN on 16 June 2011 (1 page)
6 August 2010Director's details changed for Albert Daci on 23 June 2010 (2 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Albert Daci on 23 June 2010 (2 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
25 June 2008Registered office changed on 25/06/2008 from 412 wigham house wakering road barking essex IG11 8QN (1 page)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from 412 wigham house wakering road barking essex IG11 8QN (1 page)
25 June 2008Return made up to 23/06/08; full list of members (3 pages)
24 June 2008Director's change of particulars / albert dali / 24/06/2008 (1 page)
24 June 2008Director's change of particulars / albert dali / 24/06/2008 (1 page)
23 May 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
23 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
23 May 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
23 May 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
27 June 2007Return made up to 23/06/07; full list of members (2 pages)
27 June 2007Return made up to 23/06/07; full list of members (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
23 June 2006Incorporation (15 pages)
23 June 2006Incorporation (15 pages)