Company NameCoffee Ideas Limited
Company StatusDissolved
Company Number08266024
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 9 months ago)
Previous NameFirehawk Protection Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gavin Adrian Harth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2013(4 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address7 Granard Business Centre
Bunns Lane
Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Gavin Adrian Harth
100.00%
Ordinary

Financials

Year2014
Net Worth£35,094
Cash£35,195
Current Liabilities£25,439

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (2 pages)
9 March 2017Application to strike the company off the register (2 pages)
1 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Previous accounting period shortened from 23 April 2017 to 31 August 2016 (1 page)
25 October 2016Previous accounting period shortened from 23 April 2017 to 31 August 2016 (1 page)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 November 2015Director's details changed for Mr Gavin Adrian Harth on 1 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Gavin Adrian Harth on 1 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Gavin Adrian Harth on 1 November 2015 (2 pages)
31 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 10
(3 pages)
31 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 10
(3 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Previous accounting period extended from 31 October 2013 to 23 April 2014 (1 page)
25 April 2014Previous accounting period extended from 31 October 2013 to 23 April 2014 (1 page)
2 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 10
(3 pages)
2 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 10
(3 pages)
23 April 2013Director's details changed for Mr Gavin Adrian Harth on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Gavin Adrian Harth on 23 April 2013 (2 pages)
21 March 2013Appointment of Mr Gavin Adrian Harth as a director (2 pages)
21 March 2013Appointment of Mr Gavin Adrian Harth as a director (2 pages)
21 March 2013Company name changed firehawk protection LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed firehawk protection LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 October 2012Termination of appointment of Graham Cowan as a director (1 page)
24 October 2012Termination of appointment of Graham Cowan as a director (1 page)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)