RUSSIAN COFFEE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 03260122 |
Category | Private Limited Company |
Incorporated | 08 Oct 1996 |
Age | 27 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 03 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Mortgage satisfy charge full
Date: 10 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 10 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
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
Liquidation voluntary declaration of solvency
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Legacy
Date: 10 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
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
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
Legacy
Date: 05 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
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
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
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
Resolution
Date: 17 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2009
Category: Capital
Type: 123
Description: Gbp nc 500000/1000000\24/02/09
Documents
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
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
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
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
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Legacy
Date: 08 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Sep 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
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
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
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
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
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
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
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
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
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
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
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/01; full list of members
Documents
Legacy
Date: 28 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/00; full list of members
Documents
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
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/99; full list of members
Documents
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
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/98; full list of members
Documents
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
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/97; full list of members
Documents
Legacy
Date: 27 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 17/10/96--------- £ si 100000@1=100000 £ ic 2/100002
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ADVANCED DESIGN AND BUILD LIMITED
5 MINTON PLACE,BICESTER,OX26 6QB
Number: | 09233588 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH
Number: | 09193959 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
129A MIDDLETON BOULEVARD,NOTTINGHAM,NG8 1FW
Number: | 04177639 |
Status: | ACTIVE |
Category: | Private Limited Company |