Company NameNottingdale Cafe Limited
Company StatusDissolved
Company Number06908054
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 27 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Nicholas Road
London
W11 4AN
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
South Gloucs
BS32 4BS
Secretary NameMr Mark Grahame Holloway
NationalityBritish
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
South Gloucs
BS32 4BS
Director NameBrian Beard
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Arundel Road
Woodley
Reading
Berkshire
RG5 4JP
Director NameHarry Jonathan Hensman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Nicholas Road
London
W11 4AN
Director NameKnole Consulting Ltd (Corporation)
StatusResigned
Appointed18 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

1 at £1Monsoon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£306,808
Gross Profit-£50,519
Net Worth-£373,613
Cash£20,314
Current Liabilities£110,035

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014First Gazette notice for compulsory strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Termination of appointment of Harry Hensman as a director (1 page)
5 September 2012Termination of appointment of Harry Hensman as a director (1 page)
20 August 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
20 August 2012Appointment of Mr Mark Grahame Holloway as a director (2 pages)
18 July 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
18 July 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(5 pages)
18 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 1
(5 pages)
6 June 2012Termination of appointment of Brian Beard as a director (1 page)
6 June 2012Termination of appointment of Brian Beard as a director (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
16 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
11 August 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
26 May 2011Compulsory strike-off action has been suspended (1 page)
26 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Termination of appointment of Knole Consulting Ltd as a director (1 page)
10 August 2010Termination of appointment of Mark Holloway as a director (1 page)
10 August 2010Termination of appointment of Knole Consulting Ltd as a director (1 page)
10 August 2010Termination of appointment of Mark Holloway as a secretary (1 page)
10 August 2010Termination of appointment of Mark Holloway as a secretary (1 page)
10 August 2010Termination of appointment of Mark Holloway as a director (1 page)
10 August 2010Termination of appointment of Mark Holloway as a secretary (1 page)
10 August 2010Termination of appointment of Mark Holloway as a secretary (1 page)
12 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Haryy Jonathan Hensman on 18 May 2010 (2 pages)
12 July 2010Director's details changed for Haryy Jonathan Hensman on 18 May 2010 (2 pages)
12 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
9 July 2010Director's details changed for Brian Beard on 18 May 2010 (2 pages)
9 July 2010Director's details changed for Knole Consulting Ltd on 18 May 2010 (1 page)
9 July 2010Director's details changed for Brian Beard on 18 May 2010 (2 pages)
9 July 2010Director's details changed for Knole Consulting Ltd on 18 May 2010 (1 page)
30 April 2010Appointment of Haryy Jonathan Hensman as a director (3 pages)
30 April 2010Appointment of Haryy Jonathan Hensman as a director (3 pages)
3 September 2009Director appointed brian beard (1 page)
3 September 2009Director appointed brian beard (1 page)
3 September 2009Registered office changed on 03/09/2009 from 20 knole park bristol BS32 4BS united kingdom (1 page)
3 September 2009Registered office changed on 03/09/2009 from 20 knole park bristol BS32 4BS united kingdom (1 page)
18 May 2009Incorporation (13 pages)
18 May 2009Incorporation (13 pages)