Company NameRhubarb Cafe Limited
Company StatusDissolved
Company Number07366631
CategoryPrivate Limited Company
Incorporation Date6 September 2010(13 years, 7 months ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

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

Director

Director NameMrs Madeleine Nicole Hance
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Mount
Rickmansworth
Hertfordshire
WD3 4DW

Contact

Websitewww.therhubarbcafe.co.uk

Location

Registered Address5 The Mount
Rickmansworth
Hertfordshire
WD3 4DW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

100 at £1Madeleine Nicole Hance
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,861
Cash£1,145
Current Liabilities£77,621

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (3 pages)
26 February 2013Director's details changed for Madeleine Nicole Hance on 25 February 2013 (3 pages)
26 February 2013Director's details changed for Madeleine Nicole Hance on 25 February 2013 (3 pages)
25 February 2013Registered office address changed from High Corner Chorleywood Road Rickmansworth Hertfordshire WD3 4EP on 25 February 2013 (1 page)
25 February 2013Registered office address changed from High Corner Chorleywood Road Rickmansworth Hertfordshire WD3 4EP on 25 February 2013 (1 page)
4 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Registered office address changed from High Corner Chorleywood Rickmansworth Hertfordshire WD3 4EP United Kingdom on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from High Corner Chorleywood Rickmansworth Hertfordshire WD3 4EP United Kingdom on 16 September 2010 (2 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 100
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 100
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 100
(4 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)