CAFE PRESTO LIMITED

Register to unlock more data on OkredoRegister

CAFE PRESTO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04688253

Incorporation date

06/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

47/49 Green Lane, Northwood, Middlesex HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2024
Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2024-04-17
dot icon17/04/2024
Resolutions
dot icon17/04/2024
Appointment of a voluntary liquidator
dot icon17/04/2024
Statement of affairs
dot icon12/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon19/12/2021
Micro company accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon14/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon07/04/2020
Registered office address changed from PO Box 4385 04688253: Companies House Default Address Cardiff CF14 8LH to First Floor 85 Great Portland Street London W1W 7LT on 2020-04-07
dot icon13/02/2020
Register inspection address has been changed to 85 Great Portland Street First Floor London W1W 7LT
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Registered office address changed to PO Box 4385, 04688253: Companies House Default Address, Cardiff, CF14 8LH on 2019-12-09
dot icon17/05/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon25/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Compulsory strike-off action has been discontinued
dot icon12/06/2017
Confirmation statement made on 2017-03-06 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon11/03/2017
Registered office address changed from C/O Kumar & Co C-5,Research House Fraser Road Perivale Middlesex UB6 7AQ England to Suite 43 272 Kensington High Street London W8 6nd on 2017-03-11
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Registered office address changed from 32 Torrington Place London WC1E 7LY to C/O Kumar & Co C-5,Research House Fraser Road Perivale Middlesex UB6 7AQ on 2016-04-18
dot icon13/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon13/04/2016
Director's details changed for Mr Abbas Rashidbigi on 2016-03-10
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/05/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon29/04/2013
Termination of appointment of Amy Rashidbigi as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/05/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon14/04/2010
Termination of appointment of Abbas Rashidbigi as a secretary
dot icon14/04/2010
Director's details changed for Abbas Rashidbigi on 2010-03-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 06/03/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 06/03/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/03/2007
Return made up to 06/03/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/03/2006
Return made up to 06/03/06; full list of members
dot icon22/03/2006
Secretary's particulars changed
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2005
Secretary's particulars changed
dot icon08/08/2005
New secretary appointed
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Secretary resigned
dot icon11/07/2005
New secretary appointed;new director appointed
dot icon09/05/2005
Return made up to 06/03/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/04/2004
Return made up to 06/03/04; full list of members
dot icon04/04/2003
Registered office changed on 04/04/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon04/04/2003
Ad 22/03/03--------- £ si 2@1=2 £ ic 1/3
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon06/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
11.28K
-
0.00
-
-
2022
5
3.75K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashidbigi, Amy Margaret
Secretary
01/07/2005 - 10/02/2013
-
Rashidbigi, Abbas
Secretary
01/07/2005 - 01/03/2010
-
Fattouh, Saiden Rashidbigi
Secretary
20/03/2003 - 01/07/2005
-
Mr Abbas Rashidbigi
Director
01/07/2005 - Present
3
Bhardwaj Corporate Services Limited
Nominee Director
06/03/2003 - 06/03/2003
6099

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAFE PRESTO LIMITED

CAFE PRESTO LIMITED is an(a) Dissolved company incorporated on 06/03/2003 with the registered office located at 47/49 Green Lane, Northwood, Middlesex HA6 3AE. There is currently 1 active director 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 PRESTO LIMITED?

toggle

CAFE PRESTO LIMITED is currently Dissolved. It was registered on 06/03/2003 and dissolved on 27/11/2024.

Where is CAFE PRESTO LIMITED located?

toggle

CAFE PRESTO LIMITED is registered at 47/49 Green Lane, Northwood, Middlesex HA6 3AE.

What does CAFE PRESTO LIMITED do?

toggle

CAFE PRESTO LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for CAFE PRESTO LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.