RUSSIAN COFFEE COMPANY LIMITED

C/O Edge Recovery Limited 5-7 C/O Edge Recovery Limited 5-7, Bromley, BR1 1HN
StatusDISSOLVED
Company No.03260122
CategoryPrivate Limited Company
Incorporated08 Oct 1996
Age27 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 4 days

SUMMARY

RUSSIAN COFFEE COMPANY LIMITED is an dissolved private limited company with number 03260122. It was incorporated 27 years, 7 months, 30 days ago, on 08 October 1996 and it was dissolved 2 years, 1 month, 4 days ago, on 03 May 2022. The company address is C/O Edge Recovery Limited 5-7 C/O Edge Recovery Limited 5-7, Bromley, BR1 1HN.



Company Fillings

Gazette dissolved liquidation

Date: 03 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN

Old address: Hayes House 6 Hayes Road Bromley BR2 9AA

Change date: 2021-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: Hayes House 6 Hayes Road Bromley BR2 9AA

Change date: 2021-03-31

Old address: Unit 3 the Onyx 102 Camley Street King's Cross London N1C 4PF England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupen Manherlal Soochak

Change date: 2019-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sona Manherlal Mehta

Change date: 2019-10-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 06 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-06

Psc name: Equatorial Traders Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-21

Old address: No 3 the Onyx 102 Camley Street King's Cross London N1C 4PF England

New address: Unit 3 the Onyx 102 Camley Street King's Cross London N1C 4PF

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupen Manherlal Soochak

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupen Manherlal Soochak

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-04

Officer name: Mr Rupen Manherlal Soochak

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-04

Officer name: Mr Rupen Manherlal Soochak

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-04

Officer name: Mrs Sona Manherlal Mehta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Change date: 2019-05-17

New address: No 3 the Onyx 102 Camley Street King's Cross London N1C 4PF

Old address: Grove House 2nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 04 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-04

Psc name: Equatorial Traders Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-08

Officer name: Mrs Sona Manherlal Mehta

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2013

Action Date: 28 May 2013

Category: Capital

Type: SH01

Capital : 2,000,000 GBP

Date: 2013-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 05 Jul 2012

Category: Capital

Type: SH01

Capital : 625,000 GBP

Date: 2012-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Resolution

Date: 11 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: C/O Mr M P Soochak Grove House 2Nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW England

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2010

Action Date: 19 May 2010

Category: Address

Type: AD01

Old address: the Heights, 3Rd Floor 59-65 Lowlands Road Harrow Middlesex HA1 3AW

Change date: 2010-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Legacy

Date: 10 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 21 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 05 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rupen Soochak

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 25/02/09\gbp si 125000@1=125000\gbp ic 500000/625000\

Documents

View document PDF

Resolution

Date: 17 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Capital

Type: 123

Description: Gbp nc 500000/1000000\24/02/09

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 88(2)

Description: Ad 11/04/08\gbp si 200000@1=200000\gbp ic 300000/500000\

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/10/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 19/10/05 from: fitgerald house willowcourt avenue kenton harrow middlesex HA3 8ES

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 17/04/02 from: congress house lyon road harrow middlesex HA1 2EN

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2002

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/10/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 17/10/96--------- £ si 100000@1=100000 £ ic 2/100002

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Address

Type: 287

Description: Registered office changed on 11/10/96 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ADVANCED DESIGN AND BUILD LIMITED

5 MINTON PLACE,BICESTER,OX26 6QB

Number:09233588
Status:ACTIVE
Category:Private Limited Company

AMAROK NUTRITION LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:09193959
Status:ACTIVE
Category:Private Limited Company

BENKAZ CONSULTING LIMITED

ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS

Number:07285081
Status:ACTIVE
Category:Private Limited Company

EVOLVE BUSINESS CONSULTING LIMITED

BLAENAFON,CLYNDERWEN,SA66 7UT

Number:09820607
Status:ACTIVE
Category:Private Limited Company
Number:CS000058
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SANDALCLIFF LIMITED

129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW

Number:04177639
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source