Company NamePersonal Coffee Ltd
DirectorRobel Iyassu
Company StatusActive
Company Number10137054
CategoryPrivate Limited Company
Incorporation Date21 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Director

Director NameMr Robel Iyassu
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address35 Oxgate House Oxgate Lane
London
NW2 7FQ

Location

Registered Address35 Oxgate House Oxgate Lane
London
NW2 7FQ

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (0 days from now)

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
21 July 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
25 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 October 2021Registered office address changed from Suite 108 8 Shepherd Market Mayfair London W1J 7QU England to 35 Oxgate House Oxgate Lane London NW2 7FQ on 12 October 2021 (1 page)
6 July 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
8 July 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
4 September 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
21 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 October 2016Registered office address changed from 4.19 57 Dale Street Dale Street Manchester M1 2HS United Kingdom to Suite 108 8 Shepherd Market Mayfair London W1J 7QU on 13 October 2016 (2 pages)
13 October 2016Registered office address changed from 4.19 57 Dale Street Dale Street Manchester M1 2HS United Kingdom to Suite 108 8 Shepherd Market Mayfair London W1J 7QU on 13 October 2016 (2 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 April 2016Incorporation
Statement of capital on 2016-04-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)