Company NameCoffee & Kitchen Company Limited
Company StatusDissolved
Company Number04343083
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous NameFreelance Events Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fraser Michael Charles Higson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(1 day after company formation)
Appointment Duration16 years, 2 months (closed 06 March 2018)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressNorley Farm Cottage
Norley Lane
Norley
Cheshire
WA6 8NL
Secretary NameFraser Michael Charles Higson
NationalityBritish
StatusClosed
Appointed20 December 2001(1 day after company formation)
Appointment Duration16 years, 2 months (closed 06 March 2018)
RoleEvent Manager
Correspondence AddressNorley Farm Cottage Norley Lane
Norley
Cheshire
WA6 8NL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBritannic House 657 Liverpool Road
Irlam
Manchester
Lancashire
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fraser Michael Charles Higson
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (4 pages)
12 December 2017Application to strike the company off the register (4 pages)
27 March 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
20 March 2017Current accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
20 March 2017Current accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(4 pages)
30 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
30 October 2015Previous accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
28 March 2015Company name changed freelance events LTD\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
28 March 2015Company name changed freelance events LTD\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-16
(2 pages)
28 March 2015Change of name notice (2 pages)
28 March 2015Change of name notice (2 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
26 July 2012Previous accounting period shortened from 31 December 2012 to 31 January 2012 (1 page)
26 July 2012Previous accounting period shortened from 31 December 2012 to 31 January 2012 (1 page)
26 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
27 October 2011Registered office address changed from 6 Terminal House C/O Mrs S Cater 6 Terminal House Station Approach Shepperton Middlesex TW17 8AS on 27 October 2011 (1 page)
27 October 2011Registered office address changed from 6 Terminal House C/O Mrs S Cater 6 Terminal House Station Approach Shepperton Middlesex TW17 8AS on 27 October 2011 (1 page)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages)
20 April 2011Director's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages)
20 April 2011Director's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages)
20 April 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
19 April 2011Secretary's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Secretary's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Secretary's details changed for Fraser Michael Charles Higson on 1 January 2011 (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Fraser Michael Charles Higson on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Fraser Michael Charles Higson on 1 December 2009 (2 pages)
2 March 2010Director's details changed for Fraser Michael Charles Higson on 1 December 2009 (2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o msr s carter 6TERMINAL house station approach shepperton middlesex TW17 8AS (1 page)
4 March 2009Return made up to 19/12/08; full list of members (3 pages)
4 March 2009Return made up to 19/12/08; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o msr s carter 6TERMINAL house station approach shepperton middlesex TW17 8AS (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 19/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
5 March 2008Return made up to 19/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 19/12/06; full list of members (7 pages)
1 March 2007Return made up to 19/12/06; full list of members (7 pages)
13 June 2006Registered office changed on 13/06/06 from: 4 terminal house station approach shepperton middlesex TW17 8AS (1 page)
13 June 2006Registered office changed on 13/06/06 from: 4 terminal house station approach shepperton middlesex TW17 8AS (1 page)
23 December 2005Return made up to 19/12/05; full list of members (7 pages)
23 December 2005Return made up to 19/12/05; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 19/12/04; full list of members (7 pages)
28 February 2005Return made up to 19/12/04; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 March 2004Return made up to 19/12/02; full list of members (7 pages)
2 March 2004Return made up to 19/12/02; full list of members (7 pages)
2 March 2004Return made up to 19/12/03; full list of members (7 pages)
2 March 2004Return made up to 19/12/03; full list of members (7 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
20 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Secretary resigned (1 page)
19 December 2001Incorporation (11 pages)
19 December 2001Incorporation (11 pages)