Company NameCafe Des Negociants Limited
Company StatusDissolved
Company Number10331867
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 7 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pascual Ouramdane
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumina Business Centre 32 Lumina Way
Enfield
EN1 1FS
Director NameAhmed Ouramdane
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLumina Business Centre 32 Lumina Way
Enfield
EN1 1FS

Location

Registered AddressLumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

10 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2019Termination of appointment of Ahmed Ouramdane as a director on 1 September 2018 (1 page)
9 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
13 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 July 2018Micro company accounts made up to 30 September 2016 (2 pages)
15 May 2018Current accounting period shortened from 31 August 2017 to 30 September 2016 (1 page)
24 October 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 September 2017Registered office address changed from Tribec House 58 Edward Road New Barnet EN4 8AZ United Kingdom to Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 29 September 2017 (1 page)
29 September 2017Registered office address changed from Tribec House 58 Edward Road New Barnet EN4 8AZ United Kingdom to Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 29 September 2017 (1 page)
29 September 2017Change of details for P Property Services Ltd as a person with significant control on 30 June 2017 (2 pages)
29 September 2017Change of details for P Property Services Ltd as a person with significant control on 30 June 2017 (2 pages)
20 October 2016Appointment of Mr Pascual Ouramdane as a director on 16 August 2016 (2 pages)
20 October 2016Appointment of Mr Pascual Ouramdane as a director on 16 August 2016 (2 pages)
16 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-16
  • GBP 100
(25 pages)
16 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-16
  • GBP 100
(25 pages)