Company NameCoffee Averna Limited
Company StatusDissolved
Company Number06653306
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 8 months ago)
Dissolution Date1 March 2016 (8 years ago)

Business Activity

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

Directors

Director NameMehmet Grabanica
Date of BirthMay 1981 (Born 42 years ago)
NationalityKosovan
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The New Inn Court
54 Matham Road
East Molesey
Surrey
KT8 0BE
Director NameRuzhdi Kerolli
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Bader Gardens
Slough
SL1 9DN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mehmet Grabanica
50.00%
Ordinary
50 at £1Ruzhdi Kerolli
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,373
Current Liabilities£93,586

Accounts

Latest Accounts31 July 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2015Voluntary strike-off action has been suspended (1 page)
13 August 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 October 2014Voluntary strike-off action has been suspended (1 page)
17 October 2014Voluntary strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2014Application to strike the company off the register (4 pages)
20 August 2014Application to strike the company off the register (4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
29 April 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Ruzhdi Kerolli as a director (1 page)
29 April 2013Director's details changed for Mehmet Grabanica on 16 April 2013 (2 pages)
29 April 2013Termination of appointment of Ruzhdi Kerolli as a director (1 page)
29 April 2013Director's details changed for Mehmet Grabanica on 16 April 2013 (2 pages)
29 April 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 29 April 2013 (1 page)
8 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 September 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(4 pages)
1 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 January 2011Appointment of Ruzhdi Kerolli as a director (2 pages)
27 January 2011Appointment of Ruzhdi Kerolli as a director (2 pages)
11 August 2010Director's details changed for Mehmet Grabanica on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mehmet Grabanica on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mehmet Grabanica on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Mehmet Grabanica on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Mehmet Grabanica on 1 February 2010 (2 pages)
11 August 2010Director's details changed for Mehmet Grabanica on 1 February 2010 (2 pages)
11 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 August 2009Return made up to 22/07/09; full list of members (3 pages)
24 August 2009Return made up to 22/07/09; full list of members (3 pages)
18 August 2009Appointment terminated director company directors LIMITED (1 page)
18 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
18 August 2009Appointment terminated director company directors LIMITED (1 page)
18 August 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
31 July 2008Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2008Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2008Director appointed mehmet grabanica (2 pages)
31 July 2008Director appointed mehmet grabanica (2 pages)
22 July 2008Incorporation (16 pages)
22 July 2008Incorporation (16 pages)