Company NameCoffea Edmonton Limited
Company StatusDissolved
Company Number06385526
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamad Kheirallah
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address252a High Road
Willesden
London
NW10 2NY
Secretary NameAbbas Kheirallah
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleBuilder
Correspondence Address6 Sneyd Road
London
NW2 6AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address252a High Road
Willesden
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

1 at £1Mohamed Kheirallah
100.00%
Ordinary

Financials

Year2014
Net Worth£1,500
Cash£500
Current Liabilities£3,000

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2014Application to strike the company off the register (3 pages)
31 August 2014Application to strike the company off the register (3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 May 2010Director's details changed for Mohamed Kheirallah on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mohamed Kheirallah on 1 October 2009 (1 page)
12 May 2010Director's details changed for Mohamed Kheirallah on 1 October 2009 (1 page)
5 May 2010Termination of appointment of Abbas Kheirallah as a secretary (1 page)
5 May 2010Termination of appointment of Abbas Kheirallah as a secretary (1 page)
1 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Director's change of particulars / mohamed kheirallah / 20/10/2008 (1 page)
13 March 2009Secretary's change of particulars / abbas kheirallah / 28/10/2008 (1 page)
13 March 2009Return made up to 29/10/08; full list of members (5 pages)
13 March 2009Director's change of particulars / mohamed kheirallah / 20/10/2008 (1 page)
13 March 2009Secretary's change of particulars / abbas kheirallah / 28/10/2008 (1 page)
13 March 2009Return made up to 29/10/08; full list of members (5 pages)
18 July 2008Registered office changed on 18/07/2008 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page)
18 July 2008Registered office changed on 18/07/2008 from 4 heddon court cockfosters road barnet herts EN4 0DE (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Registered office changed on 10/10/07 from: 4 heddon court cockfosters road barnet hertfordshire EN4 0DE (1 page)
10 October 2007Registered office changed on 10/10/07 from: 4 heddon court cockfosters road barnet hertfordshire EN4 0DE (1 page)
10 October 2007New secretary appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 October 2007Incorporation (16 pages)
1 October 2007Incorporation (16 pages)