Company NameEdmonton Green Cafe Limited
Company StatusDissolved
Company Number07918486
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Francois Roelofse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (closed 27 February 2018)
RoleBuilding Project Manager
Country of ResidenceEngland
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Director NameMr Mufazzal Chowdhury
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Binoy Mistry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Director NameMs Ilda Sardinha De Sousa Jardim
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed20 May 2012(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Brandcherry LTD
50.00%
Ordinary
100 at £1Francois Roelofse
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,695
Cash£1,306
Current Liabilities£13,917

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 January

Filing History

12 December 2017First Gazette notice for voluntary strike-off (1 page)
1 December 2017Application to strike the company off the register (3 pages)
29 October 2017Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page)
28 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
21 June 2016Termination of appointment of Binoy Mistry as a director on 17 May 2016 (1 page)
9 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 200
(4 pages)
27 February 2014Termination of appointment of Ilda Sardinha De Sousa Jardim as a director (1 page)
21 January 2014Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
13 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
5 September 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 185
(3 pages)
13 June 2012Appointment of Ms Ilda Sardinha De Sousa Jardim as a director (2 pages)
17 May 2012Appointment of Mr Francois Roelofse as a director (2 pages)
26 March 2012Termination of appointment of Mufazzal Chowdhury as a director (1 page)
6 February 2012Statement of capital following an allotment of shares on 20 January 2012
  • GBP 100
(3 pages)
6 February 2012Appointment of Mr Binoy Mistry as a director (2 pages)
6 February 2012Appointment of Mr Mufazzal Chowdhury as a director (2 pages)
20 January 2012Termination of appointment of Ela Shah as a director (1 page)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)