Company NameTriple 2 (Cafe Bars) Limited
Company StatusDissolved
Company Number04827413
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMs Mabel Heung Fun Mo
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Fitness Health Club Georges Road
Sale
Cheshire
M33 3NL
Director NameMr Paul Kwok Fu Mo
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Fitness Health Club Georges Road
Sale
Cheshire
M33 3NL
Secretary NameMrs Mabel Heung Fun Mo
StatusClosed
Appointed31 October 2017(14 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 27 June 2023)
RoleCompany Director
Correspondence AddressDw Fitness Health Club Georges Road
Sale
Cheshire
M33 3NL
Director NameCetin Altindis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressDragons Health Club Georges Road
Sale
Cheshire
M33 3NL
Director NameMrs Elizabeth Marion Altindis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressDragons Health Club Georges Road
Sale
Cheshire
M33 3NL
Secretary NameElizabeth Marion Altindis
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea View Gaw Hill Lane
Aughton
Ormskirk
Lancashire
L39 3LR
Director NameIsmail Cetinbas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Secretary NameIsmail Cetinbas
StatusResigned
Appointed01 August 2016(13 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 July 2017)
RoleCompany Director
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameMr Cetin Altindis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDw Fitness Health Club Georges Road
Sale
Cheshire
M33 3NL
Director NameMrs Elizabeth Marion Altindis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House Wilmslow Road
Manchester
M20 4AF
Secretary NameMrs Elizabeth Marion Altindis
StatusResigned
Appointed11 July 2017(14 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2017)
RoleCompany Director
Correspondence AddressDw Fitness Health Club Georges Road
Sale
Cheshire
M33 3NL

Location

Registered AddressDw Fitness Health Club
Georges Road
Sale
Cheshire
M33 3NL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,150
Cash£8,029
Current Liabilities£17,072

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 November 2017Cessation of Elizabeth Altindis as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Paul Kwok Fu Mo as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Cessation of Cetin Altindis as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Mabel Heung Fun Mo as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Cetin Altindis as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Elizabeth Marion Altindis as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Elizabeth Marion Altindis as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Cetin Altindis as a director on 1 November 2017 (1 page)
1 November 2017Cessation of Elizabeth Altindis as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of Cetin Altindis as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Paul Kwok Fu Mo as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Notification of Mabel Heung Fun Mo as a person with significant control on 1 November 2017 (2 pages)
31 October 2017Termination of appointment of Elizabeth Marion Altindis as a secretary on 31 October 2017 (1 page)
31 October 2017Registered office address changed from Dragons Health Club, Georges Road, Sale Cheshire M33 3NL to Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL on 31 October 2017 (1 page)
31 October 2017Appointment of Mrs Mabel Heung Fun Mo as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Paul Kwok Fu Mo as a director on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from Dragons Health Club, Georges Road, Sale Cheshire M33 3NL to Dw Fitness Health Club Georges Road Sale Cheshire M33 3NL on 31 October 2017 (1 page)
31 October 2017Appointment of Mrs Mabel Heung Fun Mo as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Elizabeth Marion Altindis as a secretary on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Paul Kwok Fu Mo as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Mabel Heung Fun Mo as a secretary on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Mabel Heung Fun Mo as a secretary on 31 October 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Appointment of Mrs Elizabeth Marion Altindis as a director on 11 July 2017 (2 pages)
14 August 2017Appointment of Mrs Elizabeth Marion Altindis as a secretary on 11 July 2017 (2 pages)
14 August 2017Appointment of Mr Cetin Altindis as a director on 11 July 2017 (2 pages)
14 August 2017Termination of appointment of Ismail Cetinbas as a director on 11 July 2017 (1 page)
14 August 2017Termination of appointment of Ismail Cetinbas as a director on 11 July 2017 (1 page)
14 August 2017Appointment of Mr Cetin Altindis as a director on 11 July 2017 (2 pages)
14 August 2017Appointment of Mrs Elizabeth Marion Altindis as a director on 11 July 2017 (2 pages)
14 August 2017Termination of appointment of Ismail Cetinbas as a secretary on 11 July 2017 (1 page)
14 August 2017Termination of appointment of Ismail Cetinbas as a secretary on 11 July 2017 (1 page)
14 August 2017Appointment of Mrs Elizabeth Marion Altindis as a secretary on 11 July 2017 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 September 2016Appointment of Ismail Cetinbas as a director on 1 August 2016 (3 pages)
21 September 2016Appointment of Ismail Cetinbas as a director on 1 August 2016 (3 pages)
9 September 2016Termination of appointment of Elizabeth Marion Altindis as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Cetin Altindis as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Elizabeth Marion Altindis as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Cetin Altindis as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Ismail Cetinbas as a secretary on 1 August 2016 (3 pages)
6 September 2016Appointment of Ismail Cetinbas as a secretary on 1 August 2016 (3 pages)
6 September 2016Termination of appointment of Elizabeth Marion Altindis as a secretary on 1 August 2016 (2 pages)
6 September 2016Termination of appointment of Elizabeth Marion Altindis as a secretary on 1 August 2016 (2 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
20 August 2013Director's details changed for Cetin Altindis on 10 October 2012 (2 pages)
20 August 2013Director's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages)
20 August 2013Secretary's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
20 August 2013Director's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages)
20 August 2013Secretary's details changed for Elizabeth Marion Altindis on 10 October 2012 (2 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
20 August 2013Director's details changed for Cetin Altindis on 10 October 2012 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Cetin Altindis on 9 July 2010 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Elizabeth Marion Altindis on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Marion Altindis on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Elizabeth Marion Altindis on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Cetin Altindis on 9 July 2010 (2 pages)
15 July 2010Director's details changed for Cetin Altindis on 9 July 2010 (2 pages)
30 July 2009Return made up to 09/07/09; full list of members (4 pages)
30 July 2009Return made up to 09/07/09; full list of members (4 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 September 2008Director and secretary's change of particulars / elizabeth altindis / 18/07/2008 (1 page)
22 September 2008Return made up to 09/07/08; no change of members (7 pages)
22 September 2008Director's change of particulars / cetin altindis / 18/07/2008 (1 page)
22 September 2008Director and secretary's change of particulars / elizabeth altindis / 18/07/2008 (1 page)
22 September 2008Return made up to 09/07/08; no change of members (7 pages)
22 September 2008Director's change of particulars / cetin altindis / 18/07/2008 (1 page)
28 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
26 July 2007Return made up to 09/07/07; no change of members (7 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 August 2006Return made up to 09/07/06; full list of members (7 pages)
9 August 2006Return made up to 09/07/06; full list of members (7 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
16 August 2005Return made up to 09/07/05; full list of members (7 pages)
16 August 2005Return made up to 09/07/05; full list of members (7 pages)
24 August 2004Return made up to 09/07/04; full list of members (7 pages)
24 August 2004Return made up to 09/07/04; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
4 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
4 August 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003Incorporation (10 pages)
9 July 2003Incorporation (10 pages)