Company NameCoffee Cube (UK) Limited
Company StatusDissolved
Company Number06516642
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Simon Jonathan Brody
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarren House
Manor Road
Loughton
Essex
IG10 4RP
Director NameMr Steven Craig Goldstone
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmhurst 98-106 High Road
London
E18 2QS
Secretary NameMr Simon Jonathan Brody
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressElmhurst 98-106 High Road
London
E18 2QS
Director NameMr Daniel Aron Brower
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lombardy Close
The Avenue
Woodford Green
IG6 2AT

Location

Registered AddressElmhurst
98-106 High Road
London
E18 2QS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,171
Cash£22,319
Current Liabilities£135,287

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 4
(4 pages)
24 June 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 4
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 April 2010Termination of appointment of Daniel Brower as a director (1 page)
23 April 2010Director's details changed for Mr Steven Craig Goldstone on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Steven Craig Goldstone on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr Steven Craig Goldstone on 1 January 2010 (2 pages)
23 April 2010Secretary's details changed for Mr Simon Jonathan Brody on 1 January 2010 (1 page)
23 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Mr Simon Jonathan Brody on 1 January 2010 (1 page)
23 April 2010Secretary's details changed for Mr Simon Jonathan Brody on 1 January 2010 (1 page)
23 April 2010Termination of appointment of Daniel Brower as a director (1 page)
21 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1
(2 pages)
21 April 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 1
(2 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 August 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
20 August 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
17 April 2009Return made up to 27/02/09; full list of members (4 pages)
17 April 2009Return made up to 27/02/09; full list of members (4 pages)
27 March 2008Director's Change of Particulars / simon jonathan brody / 19/03/2008 / Forename was: simon jonathan, now: simon; Middle Name/s was: , now: jonathan; HouseName/Number was: wareen house, now: warren house (1 page)
27 March 2008Director's change of particulars / steven craig goldstone / 19/03/2008 (1 page)
27 March 2008Director's Change of Particulars / steven craig goldstone / 19/03/2008 / Forename was: steven craig, now: steven; Middle Name/s was: , now: craig; Street was: woodlands way, now: woodland way (1 page)
27 March 2008Director's change of particulars / daniel brower / 18/03/2008 (1 page)
27 March 2008Director's change of particulars / simon jonathan brody / 19/03/2008 (1 page)
27 March 2008Director's Change of Particulars / daniel brower / 18/03/2008 / Street was: lombard close, now: lombardy close; Area was: the avenue, now: ; Post Code was: IG6 2AT, now: IG8 2AT (1 page)
27 February 2008Incorporation (16 pages)
27 February 2008Incorporation (16 pages)