Company NameLondon School Cafe Limited
Company StatusDissolved
Company Number07428229
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Kivork Mikailian
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address364 Fullwell Avenue
Ilford
Essex
IG5 0SD
Director NameMr Maan Aziz Adwar
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(7 months, 2 weeks after company formation)
Appointment Duration7 years (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Mitchell Close
Slough
Berkshire
SL1 9DY
Director NameMr Basman George
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Garland Road
Harwich
Essex
CO12 4PA

Location

Registered Address364 Fullwell Avenue
Ilford
Essex
IG5 0SD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFullwell
Built Up AreaGreater London

Shareholders

100 at £1Maan Aziz Adwar
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,695
Cash£6,338
Current Liabilities£12,513

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
12 August 2017Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
20 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 October 2014Secretary's details changed for Mr Kivork Mikailian on 10 May 2014 (1 page)
15 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 4 June 2014 (1 page)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
4 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
22 June 2011Termination of appointment of Basman George as a director (1 page)
22 June 2011Appointment of Mr Maan Aziz Adwar as a director (2 pages)
3 November 2010Incorporation (44 pages)