Company NamePop-Up Cafe Limited
Company StatusDissolved
Company Number07423591
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameMensa@60Farringdon Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMarco Vincenzo Arrigo
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Drayton Park
London
N5 1NU
Director NameLukasz Michal Gorczyca
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFlat 25 Park Vista Apartments
250 Hermit Road
London
E16 4LG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Mr Lukasz Michal Gorczyca
50.00%
Ordinary
1 at £1Mr Marco Arrigo
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,590
Current Liabilities£9,590

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved following liquidation (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
5 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
31 December 2013Registered office address changed from 60 Farringdon Road London EC1R 3GA England on 31 December 2013 (2 pages)
31 December 2013Registered office address changed from 60 Farringdon Road London EC1R 3GA England on 31 December 2013 (2 pages)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 December 2013Statement of affairs with form 4.19 (7 pages)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 December 2013Statement of affairs with form 4.19 (7 pages)
17 December 2013Compulsory strike-off action has been suspended (1 page)
17 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(3 pages)
24 January 2013Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 2
(3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
4 February 2011Change of name notice (2 pages)
4 February 2011Company name changed mensa@60FARRINGDON LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
4 February 2011Company name changed mensa@60FARRINGDON LIMITED\certificate issued on 04/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
(2 pages)
4 February 2011Change of name notice (2 pages)
21 January 2011Director's details changed for Marco Vincenzo Arrigo on 29 October 2010 (2 pages)
21 January 2011Director's details changed for Marco Vincenzo Arrigo on 29 October 2010 (2 pages)
21 January 2011Termination of appointment of Lukasz Michal Gorczyca as a director (1 page)
21 January 2011Termination of appointment of Lukasz Michal Gorczyca as a director (1 page)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)