Company NameMr Coffee He's So Frothy Limited
Company StatusDissolved
Company Number05650701
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date12 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGiovanni Silvio Messina
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed09 December 2005(same day as company formation)
RoleCoffee Retailer
Country of ResidenceUnited Kingdom
Correspondence Address74 Denning Point
31 Commercial Street
London
E1 6DJ
Secretary NameMr Garry Nigel Charles
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Kingfisher Way
Kelvedon
Colchester
Essex
CO5 9NS
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed10 October 2007(1 year, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Stisted Cottage Farm
Hollies Road Bradwell
Braintree
Essex
CM77 8DZ

Location

Registered AddressHollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at 1Silvio Messina
100.00%
Ordinary

Financials

Year2014
Net Worth£6,995
Cash£25,820
Current Liabilities£32,955

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2013Final Gazette dissolved following liquidation (1 page)
12 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2013Final Gazette dissolved following liquidation (1 page)
12 June 2013Liquidators statement of receipts and payments to 24 May 2013 (5 pages)
12 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (5 pages)
12 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (5 pages)
21 March 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 3 March 2013 (5 pages)
21 March 2013Liquidators statement of receipts and payments to 3 March 2013 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 3 September 2012 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 3 September 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 3 March 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 3 March 2012 (5 pages)
16 April 2012Appointment of a voluntary liquidator (1 page)
16 April 2012Appointment of a voluntary liquidator (1 page)
5 April 2012Registered office address changed from 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 5 April 2012 (2 pages)
18 October 2011Liquidators statement of receipts and payments to 3 September 2011 (6 pages)
18 October 2011Liquidators' statement of receipts and payments to 3 September 2011 (6 pages)
18 October 2011Liquidators' statement of receipts and payments to 3 September 2011 (6 pages)
18 October 2011Liquidators statement of receipts and payments to 3 September 2011 (6 pages)
23 June 2011Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Office 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9AN on 23 June 2011 (1 page)
6 April 2011Liquidators statement of receipts and payments to 3 March 2011 (6 pages)
6 April 2011Liquidators statement of receipts and payments to 3 March 2011 (6 pages)
6 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (6 pages)
6 April 2011Liquidators' statement of receipts and payments to 3 March 2011 (6 pages)
15 March 2010Appointment of a voluntary liquidator (1 page)
15 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2010Statement of affairs with form 4.19 (6 pages)
15 March 2010Statement of affairs with form 4.19 (6 pages)
15 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-04
(1 page)
15 March 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
(4 pages)
19 February 2010Director's details changed for Giovanni Silvio Messina on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Giovanni Silvio Messina on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
(4 pages)
19 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 1
(4 pages)
19 February 2010Director's details changed for Giovanni Silvio Messina on 1 October 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Return made up to 09/12/08; full list of members (3 pages)
1 April 2009Return made up to 09/12/08; full list of members (3 pages)
21 March 2009Appointment Terminated Secretary david clark (1 page)
21 March 2009Appointment terminated secretary david clark (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 March 2008Registered office changed on 10/03/2008 from holed stone barn sisted cottage farm hollies rd bradwell braintree CM77 8DZ (1 page)
10 March 2008Registered office changed on 10/03/2008 from holed stone barn sisted cottage farm hollies rd bradwell braintree CM77 8DZ (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Return made up to 09/12/07; full list of members (2 pages)
9 January 2008Return made up to 09/12/07; full list of members (2 pages)
9 January 2008Secretary resigned (1 page)
23 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 09/12/06; full list of members (6 pages)
24 April 2007Return made up to 09/12/06; full list of members (6 pages)
9 December 2005Incorporation (30 pages)
9 December 2005Incorporation (30 pages)