Company NameCoffee Choice Limited
Company StatusDissolved
Company Number06911276
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lynn Heathcote
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Secretary NameGail Heathcote
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
Greater Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lynn Heathcote
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
20 August 2020Application to strike the company off the register (3 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
28 June 2017Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 June 2017Notification of Lynn Heathcote as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
5 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 September 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
23 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
6 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Gail Heathcote on 20 May 2010 (1 page)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Lynn Heathcote on 20 May 2010 (2 pages)
12 July 2010Director's details changed for Lynn Heathcote on 20 May 2010 (2 pages)
12 July 2010Secretary's details changed for Gail Heathcote on 20 May 2010 (1 page)
5 June 2009Secretary appointed gail heathcote (2 pages)
5 June 2009Director appointed lynn heathcote (2 pages)
5 June 2009Secretary appointed gail heathcote (2 pages)
5 June 2009Director appointed lynn heathcote (2 pages)
22 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
22 May 2009Appointment terminated director dunstana davies (1 page)
22 May 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
22 May 2009Appointment terminated director dunstana davies (1 page)
20 May 2009Incorporation (19 pages)
20 May 2009Incorporation (19 pages)