Company NameKaffee & Finch Limited
Company StatusDissolved
Company Number08523546
CategoryPrivate Limited Company
Incorporation Date10 May 2013(11 years ago)
Dissolution Date9 May 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Abhijat Shah
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed17 June 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 09 May 2017)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address370 Lexington Ave Suite 1410
New York
10017
Director NameMr Aamir Ali Khan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address64 Baker Street
London
W1U 7GB
Director NameMr Aamir Ali Khan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address37 Kimberley Road
London
E4 6DF
Director NameMr Abhijat Shah
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2013(3 weeks, 3 days after company formation)
Appointment DurationResigned same day (resigned 03 June 2013)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address37 Kimberley Road
London
E4 6DF

Contact

Websiteosrl.co.uk

Location

Registered Address60 Hasilwood House Bishopsgate
London
EC2N 4AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

100 at £1Clutch Consulting Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,515
Cash£4,083
Current Liabilities£57,766

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
13 February 2017Application to strike the company off the register (3 pages)
13 February 2017Application to strike the company off the register (3 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
10 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
17 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
26 November 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
17 November 2014Registered office address changed from 9 Devonshire Square London EC2M 4YF to 60 Hasilwood House Bishopsgate London EC2N 4AW on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 9 Devonshire Square London EC2M 4YF to 60 Hasilwood House Bishopsgate London EC2N 4AW on 17 November 2014 (1 page)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
6 February 2014Termination of appointment of Aamir Khan as a director (1 page)
6 February 2014Termination of appointment of Aamir Khan as a director (1 page)
21 June 2013Appointment of Mr Abhijat Shah as a director (2 pages)
21 June 2013Appointment of Mr Abhijat Shah as a director (2 pages)
20 June 2013Registered office address changed from 37 Kimberley Road London E4 6DF England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 37 Kimberley Road London E4 6DF England on 20 June 2013 (1 page)
6 June 2013Termination of appointment of Abhijat Shah as a director (1 page)
6 June 2013Appointment of Mr Aamir Ali Khan as a director (2 pages)
6 June 2013Appointment of Mr Aamir Ali Khan as a director (2 pages)
6 June 2013Termination of appointment of Abhijat Shah as a director (1 page)
5 June 2013Appointment of Mr Abhijat Shah as a director (2 pages)
5 June 2013Appointment of Mr Abhijat Shah as a director (2 pages)
5 June 2013Termination of appointment of Aamir Khan as a director (1 page)
5 June 2013Termination of appointment of Aamir Khan as a director (1 page)
4 June 2013Registered office address changed from 39 Kimberley Road Chingford London E4 6DF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 39 Kimberley Road Chingford London E4 6DF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 39 Kimberley Road Chingford London E4 6DF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 9 Devonshire Square London EC2M 4YF England on 4 June 2013 (1 page)
3 June 2013Registered office address changed from 64 Baker Street London W1U 7GB United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 64 Baker Street London W1U 7GB United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 64 Baker Street London W1U 7GB United Kingdom on 3 June 2013 (1 page)
10 May 2013Incorporation (46 pages)
10 May 2013Incorporation (46 pages)