Company NameCafe Cocoa Limited
Company StatusDissolved
Company Number09454758
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 2 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NameCafe Cocoa Trading As Coffee Republic Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Adeeba Jamil-Minhas
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleCafe
Country of ResidenceUnited Kingdom
Correspondence Address43 Cross Street
Manchester
M2 4JF
Director NameMr Mohammad Anwar Ul Haq Minhas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2015(same day as company formation)
RoleCafe
Country of ResidenceEngland
Correspondence Address43 Cross Street
Manchester
M2 4JF

Location

Registered Address43 Cross Street
Manchester
M2 4JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

26 May 2015Delivered on: 27 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2018Voluntary strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (1 page)
29 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 November 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
14 November 2016Previous accounting period shortened from 28 February 2016 to 31 January 2016 (1 page)
30 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(3 pages)
30 May 2016Registered office address changed from 51 Highbank Drive Manchester M20 5QR England to 43 Cross Street Manchester M2 4JF on 30 May 2016 (1 page)
30 May 2016Registered office address changed from 51 Highbank Drive Manchester M20 5QR England to 43 Cross Street Manchester M2 4JF on 30 May 2016 (1 page)
30 May 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 2
(3 pages)
27 May 2015Registration of charge 094547580001, created on 26 May 2015 (23 pages)
27 May 2015Registration of charge 094547580001, created on 26 May 2015 (23 pages)
26 February 2015Company name changed cafe cocoa trading as coffee republic LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
26 February 2015Company name changed cafe cocoa trading as coffee republic LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)