Company NameCafe Alive Ltd
Company StatusDissolved
Company Number07348739
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 9 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

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

Director

Director NameSandeep Ghataora
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address53a Vicarage Field Shopping Centre
Ripple Road
Barking
Essex
IG11 8DQ

Location

Registered Address53a Vicarage Field Shopping Centre
Ripple Road
Barking
Essex
IG11 8DQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Sandeep Ghataora
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,955
Cash£403
Current Liabilities£5,508

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 November 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1
(3 pages)
30 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 November 2012Registered office address changed from 69 Olive Avenue Leigh-on-Sea Essex SS9 3PU United Kingdom on 27 November 2012 (1 page)
27 November 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 124 New Bond Street London W1S 1DX United Kingdom on 10 September 2012 (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
16 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Registered office address changed from St John's House 54 st John's Square London EC1V 4JL United Kingdom on 29 March 2012 (1 page)
10 March 2012Compulsory strike-off action has been discontinued (1 page)
9 March 2012Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
1 June 2011Registered office address changed from 53a Vicarage Field Shopping Centre Ripple Road Barking Essex IG118DQ England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 53a Vicarage Field Shopping Centre Ripple Road Barking Essex IG118DQ England on 1 June 2011 (1 page)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)