CAFE NOIRE LIMITED
Status | DISSOLVED |
Company No. | 05336298 |
Category | Private Limited Company |
Incorporated | 18 Jan 2005 |
Age | 19 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 10 months, 21 days |
SUMMARY
CAFE NOIRE LIMITED is an dissolved private limited company with number 05336298. It was incorporated 19 years, 3 months, 9 days ago, on 18 January 2005 and it was dissolved 10 months, 21 days ago, on 06 June 2023. The company address is Suite 112 Ajp Business Centre Suite 112 Ajp Business Centre, London, NW2 7HD, England.
Company Fillings
Termination secretary company with name termination date
Date: 11 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-03-04
Officer name: Youness Nouari
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Dissolution withdrawal application strike off company
Date: 03 Feb 2022
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 14 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
New address: Suite 112 Ajp Business Centre Coles Green Road London NW2 7HD
Change date: 2019-10-28
Old address: Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW England
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
Old address: 266 Belsize Road Kilburn London Camden NW6 4BT
Change date: 2017-01-20
New address: Unit 5 Millennium Business Centre 3 Humber Road London NW2 6DW
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 21 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Youness Nouari
Documents
Termination secretary company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Abderrahim Adiri
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-09
Old address: 1a Elm Terrace Constantine Road London NW3 2LL
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination secretary company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elmiloudi Bourhabi
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Appoint person secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Elmiloudi Bourhabi
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Najib Fnine
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
49 ESSENDINE ROAD MANAGEMENT COMPANY LIMITED
49 ESSENDINE ROAD,,W9 2LX
Number: | 02850226 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE BOX SELF STORAGE (COLESHILL) LIMITED
39 HIGH STREET,ORPINGTON,BR6 0JE
Number: | 09575667 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BALLOCHMILL ROAD,GLASGOW,G73 1PT
Number: | SC395822 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAFNANT CAFE,TREFRIW,LL27 0JZ
Number: | 10973811 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BUILDING 10,LONDON,W4 5XS
Number: | 06484312 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREEN HOUSE UNIT 4.6 THE GREEN HOUSE,LONDON,E2 9DA
Number: | 04118489 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |