Company Name31 Coffee Limited
Company StatusDissolved
Company Number08067738
CategoryPrivate Limited Company
Incorporation Date14 May 2012(11 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Aleksey Nikulin
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(7 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address
Director NameMrs Tatyana Nikolaevna Kasa
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedfordbury
Covent Garden
London
WC2N 4BJ
Director NameMr Sergey Vasilevich Kisa
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed14 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bedfordbury
Covent Garden
London
WC2N 4BJ
Director NameMr Nathaniel Shenton
Date of BirthApril 1988 (Born 36 years ago)
NationalityWelsh
StatusResigned
Appointed16 June 2014(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bedfordbury
Covent Garden
London
WC2N 4BJ
Director NameMs Nataliia Akhtyrska
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityUkrainian
StatusResigned
Appointed16 June 2014(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 21-22 Upper Street
London
N1 0PQ
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed16 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 June 2016)
Correspondence Address2nd Floor Queens House 180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressOffice 4 21-22 Upper Street
London
N1 0PQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

10 at £1Ariel David Perez-almodovar
9.09%
Ordinary B
50 at £1Aleksey Nikulin
45.45%
Ordinary
50 at £1Nataliia Akhtyrska
45.45%
Ordinary

Financials

Year2014
Net Worth-£340,570
Cash£8,072
Current Liabilities£380,389

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 September 2012Delivered on: 18 October 2012
Persons entitled: Daniel Thomas Millington Synge and Eleanor Mary Magnusson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum or sums from time to time standing to the credit of an interest bearing account with the initial deposit of £12,500 see image for full details.
Outstanding

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
26 May 2018Micro company accounts made up to 30 April 2017 (5 pages)
22 May 2018Director's details changed for Mr Aleksey Nikulin on 22 May 2018 (2 pages)
22 May 2018Change of details for Mr Aleksey Nikulin as a person with significant control on 22 May 2018 (2 pages)
22 May 2018Change of details for Mr Aleksey Nikulin as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Ms Nataliia Akhtyrska on 21 May 2018 (2 pages)
21 May 2018Change of details for Mr Aleksey Nikulin as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Aleksey Nikulin on 21 May 2018 (2 pages)
21 May 2018Termination of appointment of Nataliia Akhtyrska as a director on 21 May 2018 (1 page)
21 May 2018Cessation of Nataliia Akhtyrska as a person with significant control on 21 May 2018 (1 page)
21 May 2018Director's details changed for Ms Nataliia Akhtyrska on 21 May 2018 (2 pages)
26 February 2018Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
24 January 2018Registered office address changed from PO Box N1 0PQ Office 4 21-22 Upper Street London N1 0PQ United Kingdom to Office 4 21-22 Upper Street London N1 0PQ on 24 January 2018 (1 page)
22 January 2018Registered office address changed from 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to PO Box N1 0PQ Office 4 21-22 Upper Street London N1 0PQ on 22 January 2018 (1 page)
5 July 2017Notification of Aleksey Nikulin as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Nataliia Akhtyrska as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Nataliia Akhtyrska as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Aleksey Nikulin as a person with significant control on 5 July 2017 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Termination of appointment of Law Firm Uk Ltd as a secretary on 16 June 2016 (1 page)
24 January 2017Termination of appointment of Law Firm Uk Ltd as a secretary on 16 June 2016 (1 page)
10 January 2017Registered office address changed from Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD to 3rd Floor, 3 Fitzhardinge Street London W1H 6EF on 10 January 2017 (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 110
(7 pages)
5 October 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-10-05
  • GBP 110
(7 pages)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110
(6 pages)
24 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110
(6 pages)
22 July 2015Director's details changed for Mr Aleksey Nikulin on 22 July 2015 (2 pages)
24 June 2015Appointment of Law Firm Uk Ltd as a secretary on 16 June 2015 (2 pages)
24 June 2015Appointment of Law Firm Uk Ltd as a secretary on 16 June 2015 (2 pages)
15 June 2015Registered office address changed from 28 Bedfordbury Covent Garden London WC2N 4BJ to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 28 Bedfordbury Covent Garden London WC2N 4BJ to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 15 June 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 November 2014Termination of appointment of Nathaniel Shenton as a director on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Nathaniel Shenton as a director on 10 November 2014 (1 page)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 110
(5 pages)
8 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 110
(5 pages)
7 July 2014Appointment of Ms Nataliia Akhtyrska as a director (2 pages)
7 July 2014Appointment of Mr Nathaniel Shenton as a director (2 pages)
7 July 2014Appointment of Ms Nataliia Akhtyrska as a director (2 pages)
7 July 2014Appointment of Mr Nathaniel Shenton as a director (2 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
11 February 2013Termination of appointment of Sergey Kisa as a director (1 page)
11 February 2013Termination of appointment of Sergey Kisa as a director (1 page)
10 February 2013Termination of appointment of Sergey Kisa as a director (1 page)
10 February 2013Appointment of Mr Aleksey Nikulin as a director (2 pages)
10 February 2013Termination of appointment of Sergey Kisa as a director (1 page)
10 February 2013Appointment of Mr Aleksey Nikulin as a director (2 pages)
6 February 2013Termination of appointment of Tatyana Kasa as a director (1 page)
6 February 2013Termination of appointment of Tatyana Kasa as a director (1 page)
19 October 2012Registered office address changed from 148 Queenswood Gardens London England E11 3SG United Kingdom on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 148 Queenswood Gardens London England E11 3SG United Kingdom on 19 October 2012 (2 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)