Parkhall Trading Estate, 62 Tritton Road
London
SE21 8DE
Secretary Name | Ms Emma Loisel |
---|---|
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit D17 Ground Floor London SE21 8DE |
Director Name | Henri Jonathan Derek Loisel |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 November 2012(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP |
Website | volcanocoffeeworks.com |
---|---|
Telephone | 020 87618415 |
Telephone region | London |
Registered Address | 244 Ferndale Road Brixton London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Tamise Investments LTD 80.00% Ordinary |
---|---|
20 at £1 | Henri Jonathan Derek Loisel 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,971 |
Gross Profit | £28,107 |
Net Worth | £9,621 |
Cash | £11,210 |
Current Liabilities | £10,004 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 August 2021 | Delivered on: 3 September 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
8 January 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
---|---|
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 15 June 2018 with updates (5 pages) |
5 July 2018 | Notification of Full Steam Espresso Limited as a person with significant control on 6 April 2016 (2 pages) |
21 June 2018 | Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 244 Ferndale Road Brixton London SW9 8FR on 21 June 2018 (1 page) |
4 December 2017 | Termination of appointment of Henri Jonathan Derek Loisel as a director on 16 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Henri Jonathan Derek Loisel as a director on 16 November 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
4 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
21 June 2016 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Registered office address changed from Unit D17 Ground Floor Parkhall Trading Estate 62 Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from Unit D17 Ground Floor Parkhall Trading Estate 62 Tritton Road London SE21 8DE to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 20 October 2015 (1 page) |
2 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
7 November 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
25 February 2014 | Termination of appointment of Emma Loisel as a secretary (1 page) |
25 February 2014 | Termination of appointment of Emma Loisel as a secretary (1 page) |
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
31 January 2013 | Appointment of Henri Jonathan Derek Loisel as a director (2 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 28 November 2012
|
31 January 2013 | Appointment of Henri Jonathan Derek Loisel as a director (2 pages) |
12 December 2012 | Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages) |
12 December 2012 | Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages) |
12 December 2012 | Director's details changed for Ms Emma Louise Davison Loisel on 6 May 2012 (2 pages) |
27 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Incorporation (20 pages) |
15 June 2010 | Incorporation (20 pages) |