MENIER CAFE LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.04614509
CategoryPrivate Limited Company
Incorporated11 Dec 2002
Age21 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution11 Dec 2021
Years2 years, 5 months, 23 days

SUMMARY

MENIER CAFE LIMITED is an dissolved private limited company with number 04614509. It was incorporated 21 years, 5 months, 23 days ago, on 11 December 2002 and it was dissolved 2 years, 5 months, 23 days ago, on 11 December 2021. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 11 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: 4 Omeara Street London SE1 1TE

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Second filing notification of a person with significant control

Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Irina Fraydl

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: David Michael Babani

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Michael Siracusa

Termination date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-13

Officer name: Ms Sophie Matilda Pullen

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy David Tredennick Titichen

Appointment date: 2020-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Howard Bandel

Appointment date: 2020-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-26

Psc name: Ms Irina Virtorovna Kolbasina

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-10

Psc name: Irina Virtorovna Kolbasina

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 10 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Trevor Riley

Cessation date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thomas Michael Siracusa

Change date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Babani

Change date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Michael Babani

Change date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 28/02/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 25/02/04 from: 106-114 borough high street london SE1 1LB

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMSTEC LIMITED

EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN

Number:05522891
Status:ACTIVE
Category:Private Limited Company

EUROFASTENERS U.K. LTD

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:02801092
Status:LIQUIDATION
Category:Private Limited Company

KC ELECTRICAL SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11434599
Status:ACTIVE
Category:Private Limited Company

MEDICAL RESPONSE SERVICES LTD

UNIT 1G,WIGAN,WN6 7TP

Number:10697251
Status:ACTIVE
Category:Private Limited Company

NETWORK CREATIVE LTD

THE GREENHOUSE AMOS DRIVE,STANLEY,DH9 7XN

Number:07520745
Status:ACTIVE
Category:Private Limited Company

SKORA CONSTRUCTION LTD

1B PILGRIM CLOSE,MORDEN,SM4 6QA

Number:07619395
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