Company NameSea Island Coffee Roasters Limited
Company StatusDissolved
Company Number08738212
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Britt Allen Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Old Brompton Road 164 Old Brompton Road
London
SW5 0BA
Director NameGuy Eardley-Wilmot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Sancroft Street
London
SE11 5UD
Director NameAndrew Gold
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Sancroft Street
London
SE11 5UD
Director NameMr Peter Noel Gordon De Bruyne
Date of BirthDecember 1949 (Born 74 years ago)
NationalityChilean,British
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 6 Sancroft Street
London
SE11 5UD
Secretary NameBritt Allen Shaw
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor 6 Sancroft Street
London
SE11 5UD
Director NameMrs Alice Ann Darwall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Cornhill
5th Floor
London
EC3V 3QQ
Secretary NameAlice Darwall
StatusResigned
Appointed17 December 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2016)
RoleCompany Director
Correspondence Address78 Cornhill
5th Floor
London
EC3V 3QQ

Contact

Websitewww.seaislandcoffee.com/
Telephone020 32420936
Telephone regionLondon

Location

Registered Address164 Old Brompton Road 164 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
10 November 2019Application to strike the company off the register (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
29 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA United Kingdom to 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 31 October 2016 (1 page)
28 October 2016Registered office address changed from 78 Cornhill 5th Floor London EC3V 3QQ to 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 78 Cornhill 5th Floor London EC3V 3QQ to 164 Old Brompton Road 164 Old Brompton Road 164 Old Brompton Road London SW5 0BA on 28 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Ann Darwall as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Alice Darwall as a secretary on 4 February 2016 (1 page)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
4 August 2015Director's details changed for Mr Britt Allen Shaw on 1 June 2015 (2 pages)
4 August 2015Director's details changed for Mr Britt Allen Shaw on 1 June 2015 (2 pages)
4 August 2015Director's details changed for Mr Britt Allen Shaw on 1 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Registered office address changed from The Powerhouse Sancroft Street London SE11 5UD to 78 Cornhill 5th Floor London EC3V 3QQ on 21 May 2015 (1 page)
21 May 2015Registered office address changed from The Powerhouse Sancroft Street London SE11 5UD to 78 Cornhill 5th Floor London EC3V 3QQ on 21 May 2015 (1 page)
23 April 2015Termination of appointment of Guy Eardley-Wilmot as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Andrew Gold as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Guy Eardley-Wilmot as a director on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Andrew Gold as a director on 23 April 2015 (1 page)
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages)
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Britt Allen Shaw as a secretary on 17 December 2014 (1 page)
17 December 2014Appointment of Alice Darwall as a secretary on 17 December 2014 (2 pages)
17 December 2014Appointment of Ms Alice Ann Darwall as a director on 17 December 2014 (2 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(6 pages)
20 October 2014Director's details changed for Mr Britt Allen Shaw on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Britt Allen Shaw on 20 October 2014 (2 pages)
16 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
16 July 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
30 June 2014Termination of appointment of Peter De Bruyne as a director (1 page)
30 June 2014Termination of appointment of Peter De Bruyne as a director (1 page)
25 June 2014Director's details changed for Mr. Britt Allen Shaw on 19 June 2014 (3 pages)
25 June 2014Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ United Kingdom on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Mr. Britt Allen Shaw on 19 June 2014 (3 pages)
25 June 2014Registered office address changed from C/O Child & Child 4 Grosvenor Place London SW1X 7HJ United Kingdom on 25 June 2014 (2 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)