This company is commonly known as Coffee At 78 Limited. The company was founded 8 years ago and was given the registration number 10124344. The firm's registered office is in SIDCUP. You can find them at The Fold, 114 Station Road, Sidcup, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | COFFEE AT 78 LIMITED |
---|---|---|
Company Number | : | 10124344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fold, 114 Station Road, Sidcup, Kent, United Kingdom, DA15 7AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Raisbeck Court, 28 Rosendale Road, West Dulwich, United Kingdom, SE21 8DR | Secretary | 01 March 2018 | Active |
14 Raisbeck Court, 28 Rosendale Road, West Dulwich, United Kingdom, SE21 8DR | Director | 20 April 2016 | Active |
44a, The Green, Warlingham, United Kingdom, CR6 9NA | Director | 14 April 2016 | Active |
191 Ridgeway Drive, Bromley, United Kingdom, BR1 5BX | Director | 14 April 2016 | Active |
Porters Holdings Limited | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 163 Welcomes Road, Kenley, United Kingdom, CR8 5HB |
Nature of control | : |
|
Mr Jack Nathan Lyons | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE |
Nature of control | : |
|
Mr Ahmet Bora Esen | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Ridgeway Drive, Bromley, United Kingdom, BR1 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-04-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Officers | Change person secretary company with change date. | Download |
2018-03-28 | Officers | Appoint person secretary company with name date. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-07 | Gazette | Gazette filings brought up to date. | Download |
2018-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
2017-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.