Company NameBlocks Cafe Limited
Company StatusDissolved
Company Number08914559
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)
Dissolution Date24 September 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMs Chee Wai Leong
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 4 Gerrard Street
Chinatown
London
W1D 5PE

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

24 September 2016Final Gazette dissolved following liquidation (1 page)
24 September 2016Final Gazette dissolved following liquidation (1 page)
24 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
24 June 2016Return of final meeting in a creditors' voluntary winding up (14 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
7 September 2015Registered office address changed from 72 Wardour Street Soho London W1F 0TD to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 72 Wardour Street Soho London W1F 0TD to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from 72 Wardour Street Soho London W1F 0TD to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 7 September 2015 (2 pages)
3 September 2015Statement of affairs with form 4.19 (6 pages)
3 September 2015Statement of affairs with form 4.19 (6 pages)
3 September 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Appointment of a voluntary liquidator (1 page)
3 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
(1 page)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(26 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 1
(26 pages)