Company NameKenya Coffee House Limited
Company StatusDissolved
Company Number07446546
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joash Robinson Osena
Date of BirthMarch 1975 (Born 49 years ago)
NationalityKenyan
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address143b North Street
Romford
Essex
RM1 1ED
Director NameMs Susan Robinson Gakungu-Robinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityKenyan
StatusResigned
Appointed02 March 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Bonchurch Court
Oakhill Road
Purfleet
Essex
RM19 1TN
Director NameMr John Kabutha Mugo
Date of BirthApril 1974 (Born 50 years ago)
NationalityKenyan
StatusResigned
Appointed29 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2013)
RoleConsultant
Country of ResidenceKenya
Correspondence AddressPO Box 18637
C2 Rosewood Drive
P.O. Box 18637
Nairobi
Kiambu
00100
Director NameMrs Laura Njeri Mugo
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityKenyan
StatusResigned
Appointed29 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2013)
RoleConsultant
Country of ResidenceKenya
Correspondence AddressPO Box 18637
C2 Rosewood Drive
P.O. Box 18637 Nairobi
Nairobi
Kiambu
00100
Director NameMrs Mary Nyaguthii Maingi
Date of BirthApril 1965 (Born 59 years ago)
NationalityKenyan
StatusResigned
Appointed30 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2013)
RoleConsultant
Country of ResidenceKenya
Correspondence AddressC4 Rosewood Drive
P.O. Box 21813
Nairobi
Kiambu
00100
Director NameMrs Jocelyn Wanjiku Muraya
Date of BirthDecember 1964 (Born 59 years ago)
NationalityKenyan
StatusResigned
Appointed30 March 2012(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2012)
RoleConsultant
Country of ResidenceKenya
Correspondence AddressC3 Rosewood Drive
P.O. Box 12814
Nairobi
Kiambu
00100
Director NameMr Pius Mutuku Mutie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityKenyan
StatusResigned
Appointed30 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2013)
RoleLecturer
Country of ResidenceKenya
Correspondence AddressUniversity Of Nairobi P.O. Box 30197
Nairobi
00100
Kenya
Director NameMrs Juliana Ndunge Mutisya
Date of BirthApril 1974 (Born 50 years ago)
NationalityKenyan
StatusResigned
Appointed30 March 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2013)
RoleConsultant
Country of ResidenceKenya
Correspondence AddressHazina Estate P.O. Box 368
Nairobi
00200
Director NameMr John Murimi Njoka
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityKenyan
StatusResigned
Appointed30 March 2012(1 year, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2012)
RoleLecturer
Country of ResidenceKenya
Correspondence AddressPO Box 12814
C3 Rosewood Drive
P.O. Box 12814
Nairobi
Kiambu
00100

Contact

Websitekenyacoffeehouse.com
Telephone01708 606566
Telephone regionRomford

Location

Registered Address143b North Street
Romford
RM1 1ED
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

900 at £1Joash Robinson Osena
90.00%
Ordinary
100 at £1Susan Gakungu-robinson
10.00%
Ordinary

Financials

Year2014
Net Worth-£127,267
Cash£1,500
Current Liabilities£70,442

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Completion of winding up (1 page)
19 December 2017Completion of winding up (1 page)
5 September 2016Order of court to wind up (2 pages)
5 September 2016Order of court to wind up (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
5 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(3 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Director's details changed for Mr Joash Robinson Osena on 1 June 2013 (2 pages)
20 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(4 pages)
20 December 2013Director's details changed for Mr Joash Robinson Osena on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr Joash Robinson Osena on 1 June 2013 (2 pages)
30 October 2013Registered office address changed from 3 Bonchurch Court Oakhill Road Purfleet Essex RM19 1TN England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 3 Bonchurch Court Oakhill Road Purfleet Essex RM19 1TN England on 30 October 2013 (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
22 July 2013Termination of appointment of Juliana Mutisya as a director (1 page)
22 July 2013Termination of appointment of Juliana Mutisya as a director (1 page)
22 July 2013Termination of appointment of John Mugo as a director (1 page)
22 July 2013Termination of appointment of Pius Mutie as a director (1 page)
22 July 2013Termination of appointment of Laura Mugo as a director (1 page)
22 July 2013Termination of appointment of Mary Maingi as a director (1 page)
22 July 2013Termination of appointment of John Mugo as a director (1 page)
22 July 2013Termination of appointment of Laura Mugo as a director (1 page)
22 July 2013Termination of appointment of Susan Gakungu-Robinson as a director (1 page)
22 July 2013Termination of appointment of Susan Gakungu-Robinson as a director (1 page)
22 July 2013Termination of appointment of Pius Mutie as a director (1 page)
22 July 2013Termination of appointment of Mary Maingi as a director (1 page)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (12 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (12 pages)
10 December 2012Termination of appointment of John Njoka as a director (1 page)
10 December 2012Termination of appointment of Jocelyn Muraya as a director (1 page)
10 December 2012Termination of appointment of Jocelyn Muraya as a director (1 page)
10 December 2012Termination of appointment of John Njoka as a director (1 page)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
28 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
30 March 2012Appointment of Mrs. Mary Nyaguthii Maingi as a director (2 pages)
30 March 2012Appointment of Mr. John Murimi Njoka as a director (2 pages)
30 March 2012Appointment of Mr. John Murimi Njoka as a director (2 pages)
30 March 2012Appointment of Mrs. Mary Nyaguthii Maingi as a director (2 pages)
30 March 2012Appointment of Mrs. Jocelyn Wanjiku Muraya as a director (2 pages)
30 March 2012Appointment of Mrs. Juliana Ndunge Mutisya as a director (2 pages)
30 March 2012Appointment of Mr. Pius Mutuku Mutie as a director (2 pages)
30 March 2012Appointment of Mrs. Jocelyn Wanjiku Muraya as a director (2 pages)
30 March 2012Appointment of Mr. Pius Mutuku Mutie as a director (2 pages)
30 March 2012Appointment of Mrs. Juliana Ndunge Mutisya as a director (2 pages)
29 March 2012Appointment of Mr. John Kabutha Mugo as a director (2 pages)
29 March 2012Appointment of Mrs. Laura Njeri Mugo as a director (2 pages)
29 March 2012Appointment of Mrs. Laura Njeri Mugo as a director (2 pages)
29 March 2012Appointment of Mr. John Kabutha Mugo as a director (2 pages)
2 March 2012Appointment of Mrs. Susan Gakungu-Robinson as a director (2 pages)
2 March 2012Appointment of Mrs. Susan Gakungu-Robinson as a director (2 pages)
26 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
22 November 2010Incorporation (22 pages)
22 November 2010Incorporation (22 pages)