Company NameCoffee Island Ltd
Company StatusDissolved
Company Number07593828
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years, 1 month ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Ezekiel Gardener
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoffee Island Riverside Buildings
New Bailey Street
Manchester
Lancashire
M3 5AG
Secretary NameOrdered Management Secretary Ltd (Corporation)
StatusResigned
Appointed06 April 2011(same day as company formation)
Correspondence AddressOrdman House 31 Arden Close
Bradley Stoke
Bristol
BS32 8AX

Location

Registered AddressCoffee Island Riverside Buildings
New Bailey Street
Manchester
Lancashire
M3 5AG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1David Ezekiel Gardener
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Compulsory strike-off action has been suspended (1 page)
6 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
6 March 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page)
27 June 2012Termination of appointment of Ordered Management Secretary Ltd as a secretary (1 page)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(5 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(5 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)