MENIER CAFE LIMITED
Status | DISSOLVED |
Company No. | 04614509 |
Category | Private Limited Company |
Incorporated | 11 Dec 2002 |
Age | 21 years, 5 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2021 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 11 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
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
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/06; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 03 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/05; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 28/02/05
Documents
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
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 05522891 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 1G,WIGAN,WN6 7TP
Number: | 10697251 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENHOUSE AMOS DRIVE,STANLEY,DH9 7XN
Number: | 07520745 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B PILGRIM CLOSE,MORDEN,SM4 6QA
Number: | 07619395 |
Status: | ACTIVE |
Category: | Private Limited Company |