Company NameCoffee&Man Ltd
Company StatusDissolved
Company Number08004955
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years ago)
Dissolution Date4 February 2020 (4 years, 1 month 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 NameMs Iryna Popovic
Date of BirthAugust 1983 (Born 40 years ago)
NationalityUkrainian
StatusClosed
Appointed05 November 2019(7 years, 7 months after company formation)
Appointment Duration3 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Ivan Nicolai Kaufmann
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityLiechtenstein Citize
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 2 5 Baldwin Street
London
EC1V 9NU
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2019)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Igor Popovic
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityCroatian
StatusResigned
Appointed06 September 2012(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMrs Iryna Popovic
Date of BirthAugust 1983 (Born 40 years ago)
NationalityUkrainian
StatusResigned
Appointed03 February 2015(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Sinalpia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,237
Cash£124,258
Current Liabilities£108,022

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (1 page)
5 November 2019Termination of appointment of Iryna Popovic as a director on 4 November 2019 (1 page)
5 November 2019Termination of appointment of Soobaschand Seebaluck as a secretary on 4 November 2019 (1 page)
5 November 2019Appointment of Ms Iryna Popovic as a director on 5 November 2019 (2 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
11 June 2018Second filing of Confirmation Statement dated 23/03/2018 (5 pages)
11 June 2018Second filing of Confirmation Statement dated 23/03/2017 (5 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 11/06/2018.
(4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 March 201723/03/17 Statement of Capital gbp 20000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 11/06/2018.
(6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Resolutions
  • RES13 ‐ That with effect from 23 june 2016 the 10,000 ordinary shares of £0.01 each in the company be redenominated 23/06/2016
(1 page)
24 October 2016Resolutions
  • RES13 ‐ That with effect from 23 june 2016 the 10,000 ordinary shares of £0.01 each in the company be redenominated 23/06/2016
(1 page)
24 October 2016Resolutions
  • RES13 ‐ That with effect from 23 june 2016 the 10,000 ordinary shares of £0.01 each in the company be redenominated 23/06/2016
(1 page)
24 October 2016Resolutions
  • RES13 ‐ That with effect from 23 june 2016 the 10,000 ordinary shares of £0.01 each in the company be redenominated 23/06/2016
(1 page)
14 July 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
14 July 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
18 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2015Termination of appointment of Igor Popovic as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Iryna Popovic as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Igor Popovic as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mrs Iryna Popovic as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mrs Iryna Popovic as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Igor Popovic as a director on 3 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
6 September 2012Termination of appointment of Ivan-Nicolai Kaufmann as a director (1 page)
6 September 2012Appointment of Mr Igor Popovic as a director (2 pages)
6 September 2012Termination of appointment of Ivan-Nicolai Kaufmann as a director (1 page)
6 September 2012Appointment of Mr Igor Popovic as a director (2 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page)
15 May 2012Sub-division of shares on 4 May 2012 (5 pages)
15 May 2012Resolutions
  • RES13 ‐ Subdivision 04/05/2012
(1 page)
15 May 2012Sub-division of shares on 4 May 2012 (5 pages)
15 May 2012Resolutions
  • RES13 ‐ Subdivision 04/05/2012
(1 page)
15 May 2012Sub-division of shares on 4 May 2012 (5 pages)
4 May 2012Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
4 May 2012Appointment of Mr Soobaschand Seebaluck as a secretary (1 page)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)