Company NameComedy Cafe Management Limited
Company StatusDissolved
Company Number07519022
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date9 June 2015 (8 years, 10 months ago)
Previous NameGoldenfield Productions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Noel Kelley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Ufton Road
London
N1 4HH
Director NameMr Wayne Daniel Saunders
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 09 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66-68 Rivington Street
London
EC2A 3AY
Secretary NameMiss Juliana Dudkova
StatusClosed
Appointed30 September 2011(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 09 June 2015)
RoleCompany Director
Correspondence Address66-68 Rivington Street
London
EC2A 3AY
Director NameMr Michael Francis Taylor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brooke Close
Desborough
Kettering
Northants
NN14 2FJ
Director NameMr Michael Francis Taylor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(1 year, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brooke Close
Desborough
Kettering
Northants
NN14 2FJ

Contact

Websitewww.comedycafetheatre.co.uk
Email address[email protected]
Telephone020 77395706
Telephone regionLondon

Location

Registered Address66-68 Rivington Street
London
EC2A 3AY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Wayne Daniel Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,960
Cash£100
Current Liabilities£12,060

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
22 February 2013Termination of appointment of Michael Francis Taylor as a director on 16 November 2012 (1 page)
22 February 2013Termination of appointment of Michael Francis Taylor as a director on 16 November 2012 (1 page)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2012Appointment of Mr Michael Francis Taylor as a director on 22 October 2012 (2 pages)
7 November 2012Appointment of Mr Michael Francis Taylor as a director on 22 October 2012 (2 pages)
23 October 2012Termination of appointment of Michael Francis Taylor as a director on 22 October 2012 (1 page)
23 October 2012Termination of appointment of Michael Francis Taylor as a director on 22 October 2012 (1 page)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
4 October 2011Appointment of Mr Michael Taylor as a director on 4 October 2011 (2 pages)
4 October 2011Appointment of Mr Michael Taylor as a director on 4 October 2011 (2 pages)
4 October 2011Appointment of Mr Michael Taylor as a director on 4 October 2011 (2 pages)
3 October 2011Appointment of Mr Wayne Daniel Saunders as a director on 30 September 2011 (2 pages)
3 October 2011Appointment of Mr Wayne Daniel Saunders as a director on 30 September 2011 (2 pages)
30 September 2011Appointment of Miss Juliana Dudkova as a secretary on 30 September 2011 (1 page)
30 September 2011Appointment of Miss Juliana Dudkova as a secretary on 30 September 2011 (1 page)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed goldenfield productions LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
2 September 2011Company name changed goldenfield productions LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-30
(2 pages)
2 September 2011Change of name notice (2 pages)
1 March 2011Director's details changed for Mr Noel Kelly on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Noel Kelly on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Noel Kelly on 1 March 2011 (2 pages)
7 February 2011Incorporation (20 pages)
7 February 2011Incorporation (20 pages)