Romford
Essex
RM1 1ED
Director Name | Ms Susan Robinson Gakungu-Robinson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 02 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 July 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bonchurch Court Oakhill Road Purfleet Essex RM19 1TN |
Director Name | Mr John Kabutha Mugo |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2013) |
Role | Consultant |
Country of Residence | Kenya |
Correspondence Address | PO Box 18637 C2 Rosewood Drive P.O. Box 18637 Nairobi Kiambu 00100 |
Director Name | Mrs Laura Njeri Mugo |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2013) |
Role | Consultant |
Country of Residence | Kenya |
Correspondence Address | PO Box 18637 C2 Rosewood Drive P.O. Box 18637 Nairobi Nairobi Kiambu 00100 |
Director Name | Mrs Mary Nyaguthii Maingi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2013) |
Role | Consultant |
Country of Residence | Kenya |
Correspondence Address | C4 Rosewood Drive P.O. Box 21813 Nairobi Kiambu 00100 |
Director Name | Mrs Jocelyn Wanjiku Muraya |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2012) |
Role | Consultant |
Country of Residence | Kenya |
Correspondence Address | C3 Rosewood Drive P.O. Box 12814 Nairobi Kiambu 00100 |
Director Name | Mr Pius Mutuku Mutie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2013) |
Role | Lecturer |
Country of Residence | Kenya |
Correspondence Address | University Of Nairobi P.O. Box 30197 Nairobi 00100 Kenya |
Director Name | Mrs Juliana Ndunge Mutisya |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2013) |
Role | Consultant |
Country of Residence | Kenya |
Correspondence Address | Hazina Estate P.O. Box 368 Nairobi 00200 |
Director Name | Mr John Murimi Njoka |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 December 2012) |
Role | Lecturer |
Country of Residence | Kenya |
Correspondence Address | PO Box 12814 C3 Rosewood Drive P.O. Box 12814 Nairobi Kiambu 00100 |
Website | kenyacoffeehouse.com |
---|---|
Telephone | 01708 606566 |
Telephone region | Romford |
Registered Address | 143b North Street Romford RM1 1ED |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
900 at £1 | Joash Robinson Osena 90.00% Ordinary |
---|---|
100 at £1 | Susan Gakungu-robinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,267 |
Cash | £1,500 |
Current Liabilities | £70,442 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2017 | Completion of winding up (1 page) |
19 December 2017 | Completion of winding up (1 page) |
5 September 2016 | Order of court to wind up (2 pages) |
5 September 2016 | Order of court to wind up (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Joash Robinson Osena on 1 June 2013 (2 pages) |
20 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Director's details changed for Mr Joash Robinson Osena on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Joash Robinson Osena on 1 June 2013 (2 pages) |
30 October 2013 | Registered office address changed from 3 Bonchurch Court Oakhill Road Purfleet Essex RM19 1TN England on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from 3 Bonchurch Court Oakhill Road Purfleet Essex RM19 1TN England on 30 October 2013 (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
22 July 2013 | Termination of appointment of Juliana Mutisya as a director (1 page) |
22 July 2013 | Termination of appointment of Juliana Mutisya as a director (1 page) |
22 July 2013 | Termination of appointment of John Mugo as a director (1 page) |
22 July 2013 | Termination of appointment of Pius Mutie as a director (1 page) |
22 July 2013 | Termination of appointment of Laura Mugo as a director (1 page) |
22 July 2013 | Termination of appointment of Mary Maingi as a director (1 page) |
22 July 2013 | Termination of appointment of John Mugo as a director (1 page) |
22 July 2013 | Termination of appointment of Laura Mugo as a director (1 page) |
22 July 2013 | Termination of appointment of Susan Gakungu-Robinson as a director (1 page) |
22 July 2013 | Termination of appointment of Susan Gakungu-Robinson as a director (1 page) |
22 July 2013 | Termination of appointment of Pius Mutie as a director (1 page) |
22 July 2013 | Termination of appointment of Mary Maingi as a director (1 page) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (12 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (12 pages) |
10 December 2012 | Termination of appointment of John Njoka as a director (1 page) |
10 December 2012 | Termination of appointment of Jocelyn Muraya as a director (1 page) |
10 December 2012 | Termination of appointment of Jocelyn Muraya as a director (1 page) |
10 December 2012 | Termination of appointment of John Njoka as a director (1 page) |
28 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
28 August 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
30 March 2012 | Appointment of Mrs. Mary Nyaguthii Maingi as a director (2 pages) |
30 March 2012 | Appointment of Mr. John Murimi Njoka as a director (2 pages) |
30 March 2012 | Appointment of Mr. John Murimi Njoka as a director (2 pages) |
30 March 2012 | Appointment of Mrs. Mary Nyaguthii Maingi as a director (2 pages) |
30 March 2012 | Appointment of Mrs. Jocelyn Wanjiku Muraya as a director (2 pages) |
30 March 2012 | Appointment of Mrs. Juliana Ndunge Mutisya as a director (2 pages) |
30 March 2012 | Appointment of Mr. Pius Mutuku Mutie as a director (2 pages) |
30 March 2012 | Appointment of Mrs. Jocelyn Wanjiku Muraya as a director (2 pages) |
30 March 2012 | Appointment of Mr. Pius Mutuku Mutie as a director (2 pages) |
30 March 2012 | Appointment of Mrs. Juliana Ndunge Mutisya as a director (2 pages) |
29 March 2012 | Appointment of Mr. John Kabutha Mugo as a director (2 pages) |
29 March 2012 | Appointment of Mrs. Laura Njeri Mugo as a director (2 pages) |
29 March 2012 | Appointment of Mrs. Laura Njeri Mugo as a director (2 pages) |
29 March 2012 | Appointment of Mr. John Kabutha Mugo as a director (2 pages) |
2 March 2012 | Appointment of Mrs. Susan Gakungu-Robinson as a director (2 pages) |
2 March 2012 | Appointment of Mrs. Susan Gakungu-Robinson as a director (2 pages) |
26 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
26 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Incorporation (22 pages) |
22 November 2010 | Incorporation (22 pages) |