CAFE MODE LIMITED

Register to unlock more data on OkredoRegister

CAFE MODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04140924

Incorporation date

15/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon22/04/2026
Final Gazette dissolved following liquidation
dot icon22/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Statement of affairs
dot icon18/12/2024
Appointment of a voluntary liquidator
dot icon25/11/2024
Registered office address changed from 59 Endell Street Covent Garden London WC2H 9AJ England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2024-11-25
dot icon24/10/2024
Compulsory strike-off action has been suspended
dot icon22/10/2024
First Gazette notice for compulsory strike-off
dot icon13/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon17/09/2021
Registered office address changed from 57 Endell Street Covent Garden London WC2H 9AJ to 59 Endell Street Covent Garden London WC2H 9AJ on 2021-09-17
dot icon20/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Satisfaction of charge 1 in full
dot icon23/11/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon28/09/2013
Director's details changed for Mohammed Alakhal on 2012-09-03
dot icon28/09/2013
Registered office address changed from Mode 57 57 Endell Street Covent Garden London London WC2H 9AJ on 2013-09-28
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Appointment of Mrs Paula Jane Al Akhal as a secretary
dot icon28/10/2011
Termination of appointment of Mohammed Alkhal as a secretary
dot icon14/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon02/09/2010
Termination of appointment of Michael Peden as a director
dot icon22/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mohammed Alakhal on 2010-01-22
dot icon22/01/2010
Director's details changed for Michael Peden on 2010-01-22
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 15/01/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 15/01/08; no change of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2007
Return made up to 15/01/07; full list of members
dot icon16/02/2007
Secretary resigned
dot icon16/02/2007
New secretary appointed
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 15/01/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Registered office changed on 28/04/05 from: 57 endell street london WC2H 9AJ
dot icon24/02/2005
Return made up to 15/01/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Certificate of change of name
dot icon30/01/2004
Return made up to 15/01/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 15/01/03; full list of members
dot icon03/12/2002
New director appointed
dot icon15/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Return made up to 15/01/02; full list of members
dot icon24/12/2001
Ad 01/04/01--------- £ si 100@1=100 £ ic 1/101
dot icon24/12/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon24/12/2001
Registered office changed on 24/12/01 from: laxmi house 2-b draycott avenue kenton middlesex HA3 0BU
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
New director appointed
dot icon05/02/2001
Registered office changed on 05/02/01 from: 788-790 finchley road london NW11 7TJ
dot icon15/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-26.11 % *

* during past year

Cash in Bank

£99,169.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
02/09/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
67.40K
-
0.00
134.21K
-
2022
7
55.51K
-
0.00
99.17K
-
2022
7
55.51K
-
0.00
99.17K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

55.51K £Descended-17.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.17K £Descended-26.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Akhal, Paula Jane
Secretary
03/10/2011 - Present
-
Alkhal, Mohammed
Secretary
01/02/2007 - 03/10/2011
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/01/2001 - 15/01/2001
68517
Peden, Michael
Director
18/11/2002 - 06/08/2010
-
Alakhal, Paula Jane
Secretary
30/01/2001 - 01/02/2007
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAFE MODE LIMITED

CAFE MODE LIMITED is an(a) Dissolved company incorporated on 15/01/2001 with the registered office located at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE MODE LIMITED?

toggle

CAFE MODE LIMITED is currently Dissolved. It was registered on 15/01/2001 and dissolved on 22/04/2026.

Where is CAFE MODE LIMITED located?

toggle

CAFE MODE LIMITED is registered at C/O Neum Insolvency, Suite 9, Amba House, 15 College Road, Harrow, Middlesex HA1 1BA.

What does CAFE MODE LIMITED do?

toggle

CAFE MODE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CAFE MODE LIMITED have?

toggle

CAFE MODE LIMITED had 7 employees in 2022.

What is the latest filing for CAFE MODE LIMITED?

toggle

The latest filing was on 22/04/2026: Final Gazette dissolved following liquidation.