Company NameCoffee Cabin Ltd
Company StatusDissolved
Company Number08470291
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Julien Jean Bernard Clement-Deslhiat
Date of BirthMay 1982 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed15 October 2013(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 21 June 2016)
RoleCaterer
Country of ResidenceEngland
Correspondence Address3a Devereux Court
London
WC2R 3JJ
Director NameMr Adam Vincent Caltagirone
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFirst Floor 21 Borough High Street
London Bridge
SE1 9SE
Director NameMr Diego Gabriel Caltagirone
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 21 Borough High Street
London Bridge
SE1 9SE
Director NameMs Roshnee Taruna Emma Nankoosing
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(3 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 October 2013)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFirst Floor 21 Borough High Street
London Bridge
SE1 9SE

Location

Registered Address3a Devereux Court
London
WC2R 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £0.1Julien Clement-deslhiat
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,565
Cash£100
Current Liabilities£250

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2015Registered office address changed from First Floor 21 Borough High Street London Bridge SE1 9SE to 3a Devereux Court London WC2R 3JJ on 12 May 2015 (1 page)
12 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
12 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
12 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10
(3 pages)
12 May 2015Registered office address changed from First Floor 21 Borough High Street London Bridge SE1 9SE to 3a Devereux Court London WC2R 3JJ on 12 May 2015 (1 page)
1 May 2015Termination of appointment of Roshnee Taruna Emma Nankoosing as a director on 14 October 2013 (1 page)
1 May 2015Appointment of Mr Julien Jean Bernard Clement-Deslhiat as a director on 15 October 2013 (2 pages)
1 May 2015Appointment of Mr Julien Jean Bernard Clement-Deslhiat as a director on 15 October 2013 (2 pages)
1 May 2015Termination of appointment of Roshnee Taruna Emma Nankoosing as a director on 14 October 2013 (1 page)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
27 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10
(3 pages)
12 April 2014Termination of appointment of Adam Caltagirone as a director (1 page)
12 April 2014Termination of appointment of Diego Caltagirone as a director (1 page)
12 April 2014Termination of appointment of Adam Caltagirone as a director (1 page)
12 April 2014Termination of appointment of Diego Caltagirone as a director (1 page)
9 October 2013Appointment of Ms Roshnee Taruna Emma Nankoosing as a director (2 pages)
9 October 2013Appointment of Ms Roshnee Taruna Emma Nankoosing as a director (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)