Company NameCinema Cafe Limited
Company StatusDissolved
Company Number08780878
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Philippos Antoniades
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTribec House 58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
Director NameMr Pascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor
Southpoint House, 321 Chase Road
London
N14 6JT

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

100 at £1Philippos Antoniades
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
31 May 2016Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 March 2016 (1 page)
1 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 1 March 2016 (1 page)
1 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
6 August 2015Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
6 August 2015Current accounting period shortened from 30 November 2014 to 31 May 2014 (1 page)
6 August 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Appointment of Mr Philippos Antoniades as a director on 1 September 2014 (2 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Termination of appointment of Pascual Hamid Ouramdane as a director on 1 September 2014 (1 page)
27 October 2014Termination of appointment of Pascual Hamid Ouramdane as a director on 1 September 2014 (1 page)
27 October 2014Appointment of Mr Philippos Antoniades as a director on 1 September 2014 (2 pages)
27 October 2014Termination of appointment of Pascual Hamid Ouramdane as a director on 1 September 2014 (1 page)
27 October 2014Appointment of Mr Philippos Antoniades as a director on 1 September 2014 (2 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)