Company NameHandcrafted Coffee Company Limited
DirectorValerij Zaicev
Company StatusLiquidation
Company Number09394444
CategoryPrivate Limited Company
Incorporation Date19 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Valerij Zaicev
Date of BirthDecember 1982 (Born 41 years ago)
NationalityLithuanian
StatusCurrent
Appointed20 January 2015(1 day after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkdale Terrace 346 Chester Road
Manchester
M16 9EZ
Director NameMs Irina Borovyk
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed19 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chippenham Mews
London
W9 2AN

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Ltd
Birkdale Terrace 346 Chester Road
Manchester
M16 9EZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

100 at £1Valerij Zajcev
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2022 (2 years, 3 months ago)
Next Return Due22 January 2023 (overdue)

Filing History

23 March 2023Liquidators' statement of receipts and payments to 2 February 2023 (14 pages)
6 September 2022Registered office address changed from C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA to Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 6 September 2022 (2 pages)
24 February 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-03
(1 page)
21 February 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 February 2022Statement of affairs (9 pages)
14 February 2022Registered office address changed from 182B Deptford High Street London SE8 3PR England to C/O Mercury Corporate Recovery Solutions Ltd Empress Business Centre 380 Chester Road Manchester M16 9EA on 14 February 2022 (2 pages)
14 February 2022Appointment of a voluntary liquidator (3 pages)
17 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 November 2020Registered office address changed from 59a Canterbury Road London E10 6EE England to 182B Deptford High Street London SE8 3PR on 9 November 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
15 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
26 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 January 2018Registered office address changed from Flat 220 Riverside Mansions Milk Yard Wapping London E1W 3TA United Kingdom to 59a Canterbury Road London E10 6EE on 22 January 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
16 November 2016Registered office address changed from 21 Chippenham Mews London W9 2AN to Flat 220 Riverside Mansions Milk Yard Wapping London E1W3TA on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 21 Chippenham Mews London W9 2AN to Flat 220 Riverside Mansions Milk Yard Wapping London E1W3TA on 16 November 2016 (1 page)
3 February 2016Director's details changed for Mr Valerij Zajcev on 20 January 2015 (2 pages)
3 February 2016Director's details changed for Mr Valerij Zajcev on 20 January 2015 (2 pages)
25 January 2016Termination of appointment of Irina Borovyk as a director on 20 January 2015 (1 page)
25 January 2016Appointment of Mr Valerij Zajcev as a director on 20 January 2015 (2 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Termination of appointment of Irina Borovyk as a director on 20 January 2015 (1 page)
25 January 2016Appointment of Mr Valerij Zajcev as a director on 20 January 2015 (2 pages)
5 March 2015Registered office address changed from Flat 4, 2 Hillside Flat 4, 2 Hillside London NW10 8GE United Kingdom to 21 Chippenham Mews London W9 2AN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Flat 4, 2 Hillside Flat 4, 2 Hillside London NW10 8GE United Kingdom to 21 Chippenham Mews London W9 2AN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from Flat 4, 2 Hillside Flat 4, 2 Hillside London NW10 8GE United Kingdom to 21 Chippenham Mews London W9 2AN on 5 March 2015 (1 page)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 January 2015Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)