Company NameIndependent Cafes Ltd
Company StatusDissolved
Company Number07922801
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameUGLI Kitchen Limited

Business Activity

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

Director

Director NameMs Lorraine Marie Caie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address97 Galloway Road
London
W12 0PH

Location

Registered Address97 Galloway Road
London
W12 0PH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hummingbird Interim LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£271
Cash£97
Current Liabilities£21,303

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 October 2013Registered office address changed from Office 26 Wood Lane London W12 7SB England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from Office 26 Wood Lane London W12 7SB England on 22 October 2013 (1 page)
22 October 2013Director's details changed for Ms Lorraine Marie Caie on 1 September 2012 (2 pages)
22 October 2013Director's details changed for Ms Lorraine Marie Caie on 1 September 2012 (2 pages)
22 October 2013Director's details changed for Ms Lorraine Marie Caie on 1 September 2012 (2 pages)
17 April 2013Registered office address changed from 67 Adelaide Road Ashford Middlesex TW15 3LL England on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 67 Adelaide Road Ashford Middlesex TW15 3LL England on 17 April 2013 (1 page)
16 April 2013Registered office address changed from Office 26 Ugli Campus 56 Wood Lane London W12 7SB on 16 April 2013 (1 page)
16 April 2013Registered office address changed from Office 26 Ugli Campus 56 Wood Lane London W12 7SB on 16 April 2013 (1 page)
9 April 2013Company name changed ugli kitchen LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Company name changed ugli kitchen LIMITED\certificate issued on 09/04/13
  • RES15 ‐ Change company name resolution on 2013-03-28
(2 pages)
13 February 2013Director's details changed for Ms Lorraine Caie on 1 October 2012 (2 pages)
13 February 2013Director's details changed for Ms Lorraine Caie on 1 October 2012 (2 pages)
13 February 2013Director's details changed for Ms Lorraine Caie on 1 October 2012 (2 pages)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
13 February 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
13 February 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
13 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
20 December 2012Registered office address changed from 38 Oaklands Grove London W12 0JA United Kingdom on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 38 Oaklands Grove London W12 0JA United Kingdom on 20 December 2012 (2 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)