Company NameNarcoffee Ltd
Company StatusDissolved
Company Number10603849
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Ionut Mihai Temian
Date of BirthJuly 1981 (Born 42 years ago)
NationalityRomanian
StatusClosed
Appointed21 June 2018(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceRomania
Correspondence Address69 Carter Lane
London
Greater London
Director NameMr Marius Movila
Date of BirthNovember 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Juliet House Aventine Avenue
Mitcham
CR4 1GF
Director NameMr Catalin Mihai Munteanu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Juliet House Aventine Avenue
Mitcham
CR4 1GF
Director NameMr Ionut Stelian Sinteoan
Date of BirthMay 1989 (Born 35 years ago)
NationalityRomanian
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Juliet House Aventine Avenue
Mitcham
CR4 1GF

Location

Registered Address69 Carter Lane
London
Greater London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
13 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
22 June 2018Appointment of Mr Ionut Mihai Temian as a director on 21 June 2018 (2 pages)
21 June 2018Notification of Ionut Mihai Temian as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Notification of Ionut Mihai Temian as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Termination of appointment of Catalin Mihai Munteanu as a director on 21 June 2018 (1 page)
21 June 2018Cessation of Marius Movila as a person with significant control on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Catalin Mihai Munteanu as a director on 21 June 2018 (1 page)
21 June 2018Registered office address changed from 11 Juliet House Aventine Avenue Mitcham CR4 1GF United Kingdom to 69 Carter Lane London Greater London EC4V 5EQ on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Marius Movila as a director on 21 June 2018 (1 page)
21 June 2018Cessation of Marius Movila as a person with significant control on 21 June 2018 (1 page)
21 June 2018Cessation of Catalin Mihai Munteanu as a person with significant control on 21 June 2018 (1 page)
29 May 2018Termination of appointment of Ionut Stelian Sinteoan as a director on 29 May 2018 (1 page)
29 May 2018Cessation of Ionut Stelian Sinteoan as a person with significant control on 29 May 2018 (1 page)
23 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)