Company NameEspresso Coffee Club Limited
Company StatusDissolved
Company Number07511090
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Stewart Wiley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 18 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Friary Fakenham Road
Walsingham
Norfolk
NR22 6BX
Secretary NameRalph Julian Elman
NationalityBritish
StatusClosed
Appointed30 April 2012(1 year, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 18 October 2014)
RoleCompany Director
Correspondence Address8 Graces News 20 Abbey Road
London
NW8 8AZ
Director NameMr Jonathan Nicolas Barber
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleDirector/Retired Director
Country of ResidenceEngland
Correspondence AddressMagazine Wood Sedgeford
Kings Lynn
Norfolk
PE36 5LW
Director NameMr Oliver Charles Wiley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Friary Fakenham Road
Walsingham
Norfolk
NR22 6BX
Director NameMrs Rachel Jane Wiley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Friary Fakenham Road
Walsingham
Norfolk
NR22 6BX

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

37 at £1Catherine Wiley
37.00%
Ordinary
37 at £1Stewart Wiley
37.00%
Ordinary
26 at £1Ralph Elman
26.00%
Ordinary

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
18 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 18 July 2013 (2 pages)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Statement of affairs with form 4.19 (6 pages)
24 May 2013Statement of affairs with form 4.19 (6 pages)
24 May 2013Appointment of a voluntary liquidator (1 page)
24 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Registered office address changed from Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom on 14 May 2013 (2 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 100
(4 pages)
9 January 2013Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 October 2012Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
25 October 2012Current accounting period shortened from 31 January 2012 to 31 July 2011 (1 page)
9 July 2012Resolutions
  • RES13 ‐ Sale and shareholders agreement 30/04/2012
(1 page)
9 July 2012Appointment of Ralph Julian Elman as a secretary (3 pages)
9 July 2012Appointment of Ralph Julian Elman as a secretary (3 pages)
9 July 2012Resolutions
  • RES13 ‐ Sale and shareholders agreement 30/04/2012
(1 page)
6 July 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
26 August 2011Appointment of Mr Stewart Wiley as a director (3 pages)
26 August 2011Appointment of Mr Stewart Wiley as a director (3 pages)
2 August 2011Termination of appointment of Rachel Jane Wiley as a director (2 pages)
2 August 2011Termination of appointment of Oliver Charles Wiley as a director (2 pages)
2 August 2011Termination of appointment of Oliver Charles Wiley as a director (2 pages)
2 August 2011Termination of appointment of Rachel Jane Wiley as a director (2 pages)
2 August 2011Termination of appointment of Jonathan Barber as a director (2 pages)
2 August 2011Termination of appointment of Jonathan Barber as a director (2 pages)
31 January 2011Incorporation (24 pages)
31 January 2011Incorporation (24 pages)