Company NameJames Wilson Coffee Shop C.I.C.
Company StatusDissolved
Company Number08626107
CategoryPrivate Limited Company
Incorporation Date26 July 2013(10 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 7 months ago)
Previous NameJames Wilson Coffee Shop Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Latoya Georgina Wilson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 Norwood Road
London
SE27 9BQ
Director NameMr Abdul James Kamara
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySierra Leonean
StatusResigned
Appointed26 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 Norwood Road
London
SE27 9BQ

Contact

Websitewww.jameswilsoncoffee.co.uk/
Email address[email protected]
Telephone020 86786999
Telephone regionLondon

Location

Registered Address357 Norwood Road
London
SE27 9BQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1000 at £1Latoya Wilson
100.00%
Ordinary

Financials

Year2014
Turnover£11,668
Gross Profit£5,955
Net Worth-£1,769
Cash£512
Current Liabilities£3,762

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (2 pages)
6 July 2016Application to strike the company off the register (2 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
17 June 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
17 June 2015Total exemption full accounts made up to 31 July 2014 (15 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(3 pages)
2 July 2014Company name changed james wilson coffee shop LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-01
(35 pages)
2 July 2014Change of name notice (2 pages)
2 July 2014Company name changed james wilson coffee shop LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-01
(35 pages)
2 July 2014Change of name notice (2 pages)
10 June 2014Termination of appointment of Abdul James Kamara as a director on 31 March 2014 (1 page)
10 June 2014Termination of appointment of Abdul James Kamara as a director on 31 March 2014 (1 page)
26 July 2013Incorporation (28 pages)
26 July 2013Incorporation (28 pages)