London
SW15 1ET
Director Name | Mr Leo Anthony John Patching |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lower Richmond Road Putney London SW15 1ET |
Website | grindcoffeebar.co.uk |
---|
Registered Address | 79 Lower Richmond Road, Putney London SW15 1ET |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1 at £1 | Grind Coffee Bar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,173 |
Cash | £7,070 |
Current Liabilities | £353,558 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
18 May 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
31 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 July 2018 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
5 July 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 April 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Termination of appointment of Leo Patching as a director (1 page) |
5 March 2013 | Termination of appointment of Leo Patching as a director (1 page) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 September 2012 | Director's details changed for Mr David Edward Dickinson on 1 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr David Edward Dickinson on 1 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr David Edward Dickinson on 1 September 2012 (2 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 November 2011 | Appointment of Mr Leo Anthony John Patching as a director (2 pages) |
2 November 2011 | Appointment of Mr Leo Anthony John Patching as a director (2 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
28 April 2010 | Incorporation
|
28 April 2010 | Incorporation
|