TEMPTATION CAFE LIMITED
Status | DISSOLVED |
Company No. | 04353935 |
Category | Private Limited Company |
Incorporated | 16 Jan 2002 |
Age | 22 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Apr 2018 |
Years | 6 years, 2 months, 5 days |
SUMMARY
TEMPTATION CAFE LIMITED is an dissolved private limited company with number 04353935. It was incorporated 22 years, 4 months, 23 days ago, on 16 January 2002 and it was dissolved 6 years, 2 months, 5 days ago, on 03 April 2018. The company address is Solar House Solar House, London, N14 6NZ.
Company Fillings
Gazette dissolved voluntary
Date: 03 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jan 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change account reference date company previous extended
Date: 26 Oct 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 15 Apr 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-24
Officer name: Dipakkumar Vishnubhai Parekh
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-27
Officer name: Mr Dipakkumar Vishnubhai Parekh
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Termination director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhavisha Patel
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bhavisha Samir Patel
Documents
Termination secretary company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Krishna Patel
Documents
Legacy
Date: 06 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person secretary company with change date
Date: 14 Feb 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-01-15
Officer name: Miss Krishna Patel
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-15
Officer name: Mr Bhupendra Patel
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ
Documents
Change person secretary company with change date
Date: 15 Feb 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Krishna Patel
Change date: 2010-10-01
Documents
Change person director company with change date
Date: 15 Feb 2011
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-01
Officer name: Mr Bhupendra Patel
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Bhupendra Patel
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members; amend
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 11 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 11/02/2009 from c/o freemans solar house 282 chase road souhgate london N14 6NZ
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 11 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 11/12/03 from: 28 rathbone place london W1T 1JF
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/03; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 28/01/02 from: 28 rathbone place london W1P 1DT
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 24/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
COLEGRAVE HOUSE,LONDON,W1T 3NL
Number: | 01826366 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BASLOW DRIVE,CHEADLE,SK8 3HP
Number: | 11942795 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & D E BARNETT & SONS LIMITED
REARSBY BUSINESS PARK,REARSBY,LE7 4YH
Number: | 04430155 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RANSCOMBE CRESCENT,WREXHAM,LL13 9UX
Number: | 05794158 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD BROOK COTTAGES MANAGEMENT COMPANY LIMITED
4 ORCHARD BROOK COTTAGES JUBILEE STREET,KINGSBRIDGE,TQ7 4NP
Number: | 04171355 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 UMFREVILLE ROAD,LONDON,N4 1SB
Number: | 10455108 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |