Company NameAdams Cafe UK Limited
Company StatusDissolved
Company Number07531129
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameQaisar Haleem
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Shepherds Bush Road
London
Hammersmith
W6 7LP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameBaleegh-Ul- Hassan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed17 February 2011(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Shepherds Bush Road
London
W6 7LP

Location

Registered Address111 Shepherds Bush Road
Hammersmith
London
W6 7LP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mrs Qaiser Haleem
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,444
Cash£1,387
Current Liabilities£18,553

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 100
(14 pages)
25 January 2013Termination of appointment of Baleegh-Ul Hassan as a director (2 pages)
25 January 2013Appointment of Qaisar Haleem as a director (3 pages)
16 January 2013Total exemption small company accounts made up to 29 February 2012 (8 pages)
27 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
29 March 2011Appointment of Baleegh-Ul Hassan as a director (3 pages)
21 February 2011Termination of appointment of Graham Cowan as a director (1 page)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)