Company NameThe Driftwood Cafe Limited
Company StatusDissolved
Company Number06339281
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Amanda Jane Shadbolt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(same day as company formation)
RoleChef
Correspondence Address86 Warner Road
Walthamstow
London
E17 7DZ
Secretary NameMr John Anthony Shadbolt
NationalityBritish
StatusClosed
Appointed07 January 2008(5 months after company formation)
Appointment Duration6 years, 9 months (closed 14 October 2014)
RoleCompany Director
Correspondence Address68 Gordon Road
Enfield
Middlesex
EN2 0PZ
Director NameMurray Joseph Batley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114b Vansittart Road
Forest Gate
London
E7 0AA
Secretary NameMs Amanda Jane Shadbolt
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleChef
Correspondence Address86 Warner Road
Walthamstow
London
E17 7DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ms Amanda Jane Shadbolt
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£32,458
Current Liabilities£32,358

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(3 pages)
29 May 2013Termination of appointment of a secretary (1 page)
29 May 2013Termination of appointment of a secretary (1 page)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
13 August 2009Return made up to 09/08/09; full list of members (3 pages)
13 August 2009Registered office changed on 13/08/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 August 2008Secretary's change of particulars / john shadbolt / 09/08/2008 (1 page)
13 August 2008Director's change of particulars / amanda shadbolt / 09/08/2008 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Secretary's change of particulars / john shadbolt / 09/08/2008 (1 page)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Director's change of particulars / amanda shadbolt / 09/08/2008 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from 16 beaufort court admirals way docklands london E14 9XL (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Ad 09/08/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Ad 09/08/07--------- £ si 100@1=100 £ ic 1/101 (1 page)
17 August 2007New director appointed (1 page)
9 August 2007Incorporation (16 pages)
9 August 2007Incorporation (16 pages)