Company NameCoffee Gallery Limited
Company StatusDissolved
Company Number07388702
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Terrence Blanchard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RolePolisher
Country of ResidenceUnited Kingdom
Correspondence Address61, Station Road
Upminster
Essex
RM14 2SU
Director NameMr Colin John Hales
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address61, Station Road
Upminster
Essex
RM14 2SU
Secretary NameMr Colin John Hales
StatusClosed
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address61, Station Road
Upminster
Essex
RM14 2SU
Director NameMr Nigel Jonathan Gladly
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address61, Station Road
Upminster
Essex
RM14 2SU

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bridget Hales
33.33%
Ordinary
1 at £1Colin John Hales
33.33%
Ordinary
1 at £1Terrence Blanchard
33.33%
Ordinary

Financials

Year2014
Net Worth-£31,012
Cash£88
Current Liabilities£44,571

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Compulsory strike-off action has been suspended (1 page)
30 January 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3
(5 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 October 2012Registered office address changed from 61, Station Rd Upminster Essex RM14 2SU England on 25 October 2012 (1 page)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 October 2012Registered office address changed from 61, Station Rd Upminster Essex RM14 2SU England on 25 October 2012 (1 page)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Nigel Jonathan Gladly as a director (2 pages)
3 May 2011Termination of appointment of Nigel Jonathan Gladly as a director (2 pages)
27 September 2010Incorporation (25 pages)
27 September 2010Incorporation (25 pages)