Company NameExpresso Cafe UK Limited
Company StatusDissolved
Company Number04677358
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAli Spahiu
Date of BirthAugust 1980 (Born 43 years ago)
NationalityYugoslavian
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Lansdowne Road
Crumpsall
Manchester
M8 5SH
Secretary NameAli Spahiu
NationalityYugoslavian
StatusClosed
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Lansdowne Road
Crumpsall
Manchester
M8 5SH
Secretary NameArmando Sinia
NationalityKosovez
StatusClosed
Appointed12 May 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 06 March 2007)
RoleMetal Worker
Correspondence Address14 Lansdowne Road
Manchester
M8 5SH
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address14 Lansdowne Road
Crumpsall
Manchester
Greater Manchester
M8 5SH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£25,911
Gross Profit£19,894
Net Worth£1,712
Cash£875
Current Liabilities£951

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
22 June 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
28 February 2004Return made up to 25/02/04; full list of members (8 pages)
11 June 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Registered office changed on 29/05/03 from: 14 lansdowne road crumpsall manchester M8 5SH (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New director appointed (2 pages)
25 March 2003Secretary resigned (1 page)
25 March 2003Registered office changed on 25/03/03 from: 229 nether street london N3 1NT (1 page)
25 March 2003New secretary appointed;new director appointed (2 pages)