Company NamePark Cafe (UK) Limited
Company StatusDissolved
Company Number06564561
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMr Asher Dahan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address14 Manor Hall Avenue
London
NW4 1NX
Secretary NameMr Jacob Dahan
StatusClosed
Appointed14 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Manor Hall Avenue
London
NW4 1NX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered Address14 Manor Hall Avenue
London
NW4 1NX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Mr Asher Dahan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,092
Cash£2,921
Current Liabilities£7,426

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

7 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
14 November 2022Application to strike the company off the register (1 page)
5 September 2022Micro company accounts made up to 31 July 2022 (6 pages)
29 August 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
15 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (6 pages)
17 June 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 February 2020Registered office address changed from 81 Bullescroft Road Edgware Middlesex HA8 8RN England to 14 Manor Hall Avenue London NW4 1NX on 17 February 2020 (1 page)
2 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
19 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
11 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
7 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 May 2016Secretary's details changed for Mr Jacob Dahan on 1 November 2015 (1 page)
2 May 2016Director's details changed for Mr Asher Dahan on 1 November 2015 (2 pages)
2 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
2 May 2016Director's details changed for Mr Asher Dahan on 1 November 2015 (2 pages)
2 May 2016Secretary's details changed for Mr Jacob Dahan on 1 November 2015 (1 page)
2 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Registered office address changed from 4 Green Bank Woodside Park London N12 8AS to 81 Bullescroft Road Edgware Middlesex HA8 8RN on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 4 Green Bank Woodside Park London N12 8AS to 81 Bullescroft Road Edgware Middlesex HA8 8RN on 11 November 2015 (1 page)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
26 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Mr Jacob Dahan on 31 March 2010 (1 page)
30 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Asher Dahan on 31 March 2010 (2 pages)
30 June 2010Secretary's details changed for Mr Jacob Dahan on 31 March 2010 (1 page)
30 June 2010Registered office address changed from Flat 7 Jasper Court 123 Station Road London NW4 4PF United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from Flat 7 Jasper Court 123 Station Road London NW4 4PF United Kingdom on 30 June 2010 (1 page)
30 June 2010Director's details changed for Mr Asher Dahan on 31 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
6 January 2010Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
12 June 2009Secretary's change of particulars / jacob dahan / 01/06/2008 (1 page)
12 June 2009Secretary's change of particulars / jacob dahan / 01/06/2008 (1 page)
12 June 2009Return made up to 14/04/09; full list of members (3 pages)
12 June 2009Registered office changed on 12/06/2009 from flat 7, jasper court 121-123 station road london NW4 4PF united kingdom (1 page)
12 June 2009Director's change of particulars / asher dahan / 01/06/2008 (1 page)
12 June 2009Director's change of particulars / asher dahan / 01/06/2008 (1 page)
12 June 2009Registered office changed on 12/06/2009 from flat 7, jasper court 121-123 station road london NW4 4PF united kingdom (1 page)
12 June 2009Return made up to 14/04/09; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from 47A sunny gardens road hendon london NW4 1SJ united kingdom (1 page)
8 September 2008Registered office changed on 08/09/2008 from 47A sunny gardens road hendon london NW4 1SJ united kingdom (1 page)
15 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
15 April 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
14 April 2008Incorporation (17 pages)
14 April 2008Incorporation (17 pages)