Company NameKaffe Coffee Ltd
Company StatusDissolved
Company Number07277269
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mehmet Koc
Date of BirthMay 1985 (Born 39 years ago)
NationalityGerman
StatusClosed
Appointed09 June 2010(1 day after company formation)
Appointment Duration10 years, 5 months (closed 10 November 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Manor Lane
Lee
London
SE12 8LP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Mehmet Koc
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,334
Cash£2,325
Current Liabilities£18,219

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
7 June 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
24 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
24 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
6 October 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 July 2010Appointment of Mr Mehmet Koc as a director (2 pages)
15 July 2010Appointment of Mr Mehmet Koc as a director (2 pages)
14 July 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
14 July 2010Current accounting period shortened from 30 June 2011 to 31 May 2011 (1 page)
8 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2010Incorporation (20 pages)
8 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2010Incorporation (20 pages)