Company NameSt Helens Coffee Ltd
Company StatusDissolved
Company Number07551695
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Riad Julien Erraji
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Llp Alex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Robert Kilpatrick Agnew
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Llp Alex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Darren James
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Llp Alex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ

Location

Registered AddressEdwards Veeder Llp Alex House
260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Darren James
50.00%
Ordinary
2 at £1Riad Jullian Erraji
50.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£303
Current Liabilities£299

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2018Termination of appointment of Darren James as a director on 14 March 2018 (2 pages)
8 October 2015Compulsory strike-off action has been suspended (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015First Gazette notice for voluntary strike-off (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
5 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 4
(4 pages)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 4
(4 pages)
23 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 4
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 4
(4 pages)
6 October 2011Termination of appointment of Robert Agnew as a director (2 pages)
6 October 2011Termination of appointment of Robert Agnew as a director (2 pages)
6 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 4
(4 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)