Leeds
LS17 7PU
Director Name | Mr Courtney Oliver Benjamin Bramwell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 September 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 391 Southmead Road Westbury-On-Trym Bristol BS10 5LT |
Registered Address | C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£182,480 |
Cash | £1,152 |
Current Liabilities | £36,136 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Oubu Coffee Ivs as a person with significant control on 14 April 2020 (2 pages) |
22 May 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD England to C/O Silverstone & Co Fourth Floor 39 Ludgate Hill London EC4M 7JN on 10 April 2018 (1 page) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 November 2016 | Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF England to C/O Silverstone & Co First Floor, 9 Tabernacle Court 16-28 Tabernacle Street London EC2A 4DD on 23 November 2016 (1 page) |
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 November 2015 | Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from C/O Silverstone & Co 5 Ensign House Admirals Way London E14 9XQ to C/O Silverstone & Co Suite H, Queens Way House 275-285 High Street Stratford London E15 2TF on 20 November 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 November 2014 | Statement of capital following an allotment of shares on 25 January 2013
|
10 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 25 January 2013
|
10 November 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Mr Courtney Oliver Benjamin Bramwell as a director on 29 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Mr Courtney Oliver Benjamin Bramwell as a director on 29 October 2014 (2 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|