This company is commonly known as Brew & Bake Coffee Limited. The company was founded 9 years ago and was given the registration number 09317182. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 56101 - Licensed restaurants.
Name | : | BREW & BAKE COFFEE LIMITED |
---|---|---|
Company Number | : | 09317182 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
193, Wardour Street, London, England, W1F 8ZF | Director | 07 January 2019 | Active |
193, Wardour Street, London, England, W1F 8ZF | Director | 07 January 2019 | Active |
1, Egdon Crescent, Cheltenham, United Kingdom, GL51 6GF | Director | 18 November 2014 | Active |
193, Wardour Street, London, England, W1F 8ZF | Director | 07 January 2019 | Active |
5 Davallia Drive, Up Hatherley, Cheltenham, United Kingdom, GL51 3XG | Director | 18 November 2014 | Active |
Coffeesmiths Collective Limited | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 84, Clerkenwell Road, London, England, EC1M 5RJ |
Nature of control | : |
|
Department Of Coffee And Social Affairs Limited | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 193, Wardour Street, London, England, W1F 8ZF |
Nature of control | : |
|
Mr Mark Conway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Egdon Crescent, Cheltenham, United Kingdom, GL51 6GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-03 | Resolution | Resolution. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.