Company NameCafe Verde At The Riverside Limited
Company StatusDissolved
Company Number08476638
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Ravji Kerai
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address127 Charlton Road
Harrow
HA3 9HR

Location

Registered AddressUnit 3 Adriatic Building
45 Narrow Street
London
E14 8DN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Shareholders

100 at £1Ravji Kerai
100.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£125
Current Liabilities£23,509

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 45 Narrow Street the Mosiac Building London E14 8DN England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 45 Narrow Street the Mosiac Building London E14 8DN England on 8 May 2014 (1 page)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
8 May 2014Registered office address changed from 45 Narrow Street the Mosiac Building London E14 8DN England on 8 May 2014 (1 page)
8 April 2013Incorporation (24 pages)
8 April 2013Incorporation (24 pages)