Company NameCupboard Deli Limited
Company StatusDissolved
Company Number06148381
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NamesAdelaide's Deli Cafe Limited and The Cupboard Deli Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Nathalie Yasmin Curtin Bristow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address71 Oaklands Grove
London
W12 0JE
Secretary NameMrs Nathalie Yasmin Curtin Bristow
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Oaklands Grove
London
W12 0JE
Director NameBarnaby James St John Bristow
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 18 October 2011)
RoleArchitect
Country of ResidenceGBR
Correspondence Address71 Oaklands Grove
London
W12 0JE
Director NameRebecca Catherine Riley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleHousewife
Correspondence Address74 Devonport Road
London
W12 8NU

Location

Registered Address71 Oaklands Grove
London
W12 0JE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011Application to strike the company off the register (3 pages)
28 June 2011Application to strike the company off the register (3 pages)
8 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
8 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 June 2010Director's details changed for Nathalie Yasmin Curtin Bristow on 9 March 2010 (2 pages)
23 June 2010Director's details changed for Nathalie Yasmin Curtin Bristow on 9 March 2010 (2 pages)
23 June 2010Director's details changed for Barnaby James St John Bristow on 9 March 2010 (2 pages)
23 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(5 pages)
23 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(5 pages)
23 June 2010Director's details changed for Nathalie Yasmin Curtin Bristow on 9 March 2010 (2 pages)
23 June 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 200
(5 pages)
23 June 2010Director's details changed for Barnaby James St John Bristow on 9 March 2010 (2 pages)
23 June 2010Director's details changed for Barnaby James St John Bristow on 9 March 2010 (2 pages)
10 November 2009Annual return made up to 9 March 2009 (10 pages)
10 November 2009Annual return made up to 9 March 2009 (10 pages)
10 November 2009Annual return made up to 9 March 2009 (10 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
8 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
23 December 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
23 December 2008Accounts made up to 30 November 2007 (1 page)
23 December 2008Accounting reference date shortened from 31/03/2008 to 30/11/2007 (1 page)
9 October 2008Return made up to 09/03/08; full list of members (3 pages)
9 October 2008Return made up to 09/03/08; full list of members (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
29 January 2008Company name changed the cupboard deli LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed the cupboard deli LIMITED\certificate issued on 29/01/08 (2 pages)
22 November 2007Company name changed adelaide's deli cafe LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed adelaide's deli cafe LIMITED\certificate issued on 22/11/07 (2 pages)
9 March 2007Incorporation (20 pages)