London
W11 1HE
Website | www.cafedethai.co.uk |
---|
Registered Address | 29 All Saints Road London W11 1HE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
100 at £1 | Leo Jubbang 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,351 |
Gross Profit | £14,911 |
Net Worth | -£125,065 |
Cash | £753 |
Current Liabilities | £125,818 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 March 2010 | Delivered on: 4 March 2010 Persons entitled: UK Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an interest bearing deposit account ("deposit balance") see image for full details. Outstanding |
---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
5 September 2014 | Registered office address changed from 17 Bispham Road London NW10 7HB to 29 All Saints Road London W11 1HE on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 17 Bispham Road London NW10 7HB to 29 All Saints Road London W11 1HE on 5 September 2014 (1 page) |
5 September 2014 | Director's details changed for Mr Leo Jubbang on 1 January 2014 (2 pages) |
5 September 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Leo Jubbang on 1 January 2014 (2 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
13 March 2013 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2013-03-13
|
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mr Leo Jubbang on 3 September 2010 (2 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Mr Leo Jubbang on 3 September 2010 (2 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2009 | Incorporation (16 pages) |