CAFE CONNECT OF NEWARK LIMITED

Register to unlock more data on OkredoRegister

CAFE CONNECT OF NEWARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06661856

Incorporation date

01/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

5 Whittle Way, Fernwood, Newark NG24 3XGCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2008)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon04/02/2025
First Gazette notice for voluntary strike-off
dot icon27/01/2025
Application to strike the company off the register
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/10/2024
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 5 Whittle Way Fernwood Newark NG24 3XG on 2024-10-13
dot icon19/08/2024
Registered office address changed from Everyday Champions Centre Brunel Business Park Jessop Close Northern Road Industrial Estate Newark Nottinghamshire NG24 2AG to 167-169 Great Portland Street London W1W 5PF on 2024-08-19
dot icon03/07/2024
Compulsory strike-off action has been discontinued
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon26/06/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon05/03/2024
Appointment of Mr Okwudili Muoka as a director on 2024-03-01
dot icon02/01/2024
Termination of appointment of Andrew Davies as a director on 2023-12-31
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/04/2023
Termination of appointment of Samuel Peter Gill as a director on 2023-04-10
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Appointment of Mr Paul David Rhodes as a director on 2022-11-23
dot icon06/12/2022
Director's details changed for Mr Michael John Sivers on 2022-11-23
dot icon08/05/2022
Termination of appointment of Lee Richard Button as a director on 2022-05-01
dot icon20/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/06/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/11/2019
Termination of appointment of Timothy Andreas Davis as a director on 2019-11-23
dot icon23/11/2019
Appointment of Mrs Kelly Anne Poucher as a director on 2019-11-23
dot icon22/10/2019
Termination of appointment of Gareth Edward Morgan as a director on 2019-10-21
dot icon22/10/2019
Termination of appointment of Jonothan William Loades as a director on 2019-10-21
dot icon22/10/2019
Appointment of Mr Samuel Timothy Gill as a director on 2019-10-21
dot icon22/10/2019
Appointment of Mr Michael John Sivers as a director on 2019-10-21
dot icon02/07/2019
Appointment of Mr Jonothan William Loades as a director on 2019-07-02
dot icon02/07/2019
Appointment of Mr Timothy Andreas Davis as a director on 2019-07-01
dot icon02/07/2019
Appointment of Mr Lee Richard Button as a director on 2019-07-02
dot icon02/07/2019
Appointment of Mr Andrew Davies as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Leanne Morgan as a secretary on 2019-07-02
dot icon02/07/2019
Termination of appointment of Leanne Morgan as a director on 2019-07-02
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon09/04/2019
Termination of appointment of Sarah Elizabeth Bosomworth as a director on 2019-04-09
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon14/05/2013
Amended accounts made up to 2012-03-31
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon22/11/2012
Director's details changed for Mrs Leanne Morgan on 2012-11-22
dot icon22/11/2012
Director's details changed for Mr Gareth Edward Morgan on 2012-11-22
dot icon23/10/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon23/10/2012
Registered office address changed from 45 Hine Avenue Newark Nottinghamshire NG24 2LH on 2012-10-23
dot icon23/10/2012
Director's details changed for Mr Gareth Edward Morgan on 2012-10-23
dot icon23/10/2012
Director's details changed for Mrs Leanne Morgan on 2012-10-23
dot icon23/10/2012
Director's details changed for Mrs Sarah Elizabeth Bosomworth on 2012-10-23
dot icon23/10/2012
Secretary's details changed for Mrs Leanne Morgan on 2012-10-23
dot icon05/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon15/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 01/08/09; full list of members
dot icon18/08/2009
Location of debenture register
dot icon18/08/2009
Location of register of members
dot icon27/07/2009
Registered office changed on 27/07/2009 from ecc collingham baptist lane collingham newark nottinghamshire NG23 7LT
dot icon31/10/2008
Registered office changed on 31/10/2008 from 10/11 st james court friar gate derby DE1 1BT
dot icon05/09/2008
Director and secretary appointed leanne morgan
dot icon20/08/2008
Appointment terminated secretary christopher hallam
dot icon20/08/2008
Appointment terminated director stephen marshall
dot icon20/08/2008
Director appointed gareth morgan
dot icon20/08/2008
Director appointed sarah bosomworth
dot icon20/08/2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon01/08/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.53K
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Gareth Edward
Director
01/08/2008 - 21/10/2019
9
Marshall, Stephen Francis
Director
01/08/2008 - 01/08/2008
111
Rhodes, Paul David
Director
23/11/2022 - Present
3
Button, Lee Richard
Director
02/07/2019 - 01/05/2022
11
Sivers, Michael John
Director
21/10/2019 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE CONNECT OF NEWARK LIMITED

CAFE CONNECT OF NEWARK LIMITED is an(a) Dissolved company incorporated on 01/08/2008 with the registered office located at 5 Whittle Way, Fernwood, Newark NG24 3XG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE CONNECT OF NEWARK LIMITED?

toggle

CAFE CONNECT OF NEWARK LIMITED is currently Dissolved. It was registered on 01/08/2008 and dissolved on 22/04/2025.

Where is CAFE CONNECT OF NEWARK LIMITED located?

toggle

CAFE CONNECT OF NEWARK LIMITED is registered at 5 Whittle Way, Fernwood, Newark NG24 3XG.

What does CAFE CONNECT OF NEWARK LIMITED do?

toggle

CAFE CONNECT OF NEWARK LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CAFE CONNECT OF NEWARK LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.