Company NameDaily Goods Coffee Ltd
Company StatusDissolved
Company Number09023836
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Brent Carter Donnell
Date of BirthMay 1986 (Born 37 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a John Ruskin St
Camberwell
London
SE5 0NS
Director NameMr William George Kirby
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Whittlesey Street
London
SE1 8SZ
Director NameMr Warren Peter Turner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 39 Auckland Road
London
SW11 1EW

Location

Registered Address36 Camberwell Church Street
London
SE5 8QZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

100 at £1Brent Carter Donnell
50.00%
Ordinary
60 at £1Warren Peter Turner
30.00%
Ordinary
40 at £1William George Kirby
20.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
21 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
20 April 2018Previous accounting period shortened from 31 May 2018 to 31 January 2018 (1 page)
4 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 September 2017Termination of appointment of Warren Peter Turner as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Warren Peter Turner as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of William George Kirby as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of William George Kirby as a director on 6 September 2017 (1 page)
14 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
13 March 2017Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 36 Camberwell Church Street London SE5 8QZ on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ to 36 Camberwell Church Street London SE5 8QZ on 13 March 2017 (2 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(6 pages)
6 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 200
(6 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(6 pages)
11 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(6 pages)
11 September 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 200
(6 pages)
28 August 2015Director's details changed for Mr William George Kirby on 6 May 2014 (2 pages)
28 August 2015Director's details changed for Mr Warren Peter Turner on 6 May 2014 (2 pages)
28 August 2015Director's details changed for Mr William George Kirby on 6 May 2014 (2 pages)
28 August 2015Director's details changed for Mr Warren Peter Turner on 6 May 2014 (2 pages)
28 August 2015Director's details changed for Mr William George Kirby on 6 May 2014 (2 pages)
28 August 2015Director's details changed for Mr Warren Peter Turner on 6 May 2014 (2 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
21 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(6 pages)
30 May 2014Director's details changed for Mr Brent Carter Donnell on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Brent Carter Donnell on 30 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Brent Carter Donnell on 16 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Brent Carter Donnell on 16 May 2014 (2 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
6 May 2014Incorporation
Statement of capital on 2014-05-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)