CAFFE KIX LIMITED

Register to unlock more data on OkredoRegister

CAFFE KIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03677396

Incorporation date

02/12/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1998)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Notice of move from Administration to Dissolution
dot icon20/01/2025
Administrator's progress report
dot icon24/07/2024
Administrator's progress report
dot icon25/06/2024
Notice of extension of period of Administration
dot icon22/01/2024
Administrator's progress report
dot icon23/10/2023
Notice of deemed approval of proposals
dot icon08/09/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon12/08/2023
Statement of administrator's proposal
dot icon22/07/2023
Termination of appointment of Andrew Richard Roberts as a director on 2023-07-21
dot icon30/06/2023
Appointment of an administrator
dot icon30/06/2023
Registered office address changed from C/O Daw White Murrall 1 George Street Wolverhampton WV2 4DG England to 58 Leman Street London E1 8EU on 2023-06-30
dot icon10/05/2023
Appointment of Mr Andrew Richard Roberts as a director on 2023-05-10
dot icon06/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon25/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon14/12/2021
Registration of charge 036773960003, created on 2021-12-14
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon08/01/2021
Register inspection address has been changed from 111 the Lightbox 111 Power Road London W4 5PY England to 52 Elm Grove Road Barnes London SW13 0BT
dot icon08/01/2021
Register(s) moved to registered office address C/O Daw White Murrall 1 George Street Wolverhampton WV2 4DG
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon07/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon14/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon08/10/2018
Satisfaction of charge 036773960002 in full
dot icon08/10/2018
Satisfaction of charge 1 in full
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/12/2017
Register(s) moved to registered inspection location 111 the Lightbox 111 Power Road London W4 5PY
dot icon12/12/2017
Register inspection address has been changed to 111 the Lightbox 111 Power Road London W4 5PY
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon25/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/03/2017
Registration of charge 036773960002, created on 2017-03-20
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon04/11/2016
Registered office address changed from C/O Caffe Kix Ltd 1 Lyric Square London W6 0NB to C/O Daw White Murrall 1 George Street Wolverhampton WV2 4DG on 2016-11-04
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon16/12/2013
Register inspection address has been changed
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon10/12/2012
Registered office address changed from C/0 Daw White Murrall 1 George Street Wolverhampton WV2 4DG on 2012-12-10
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/04/2012
Compulsory strike-off action has been discontinued
dot icon05/04/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon21/02/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon04/01/2010
Director's details changed for Rupert James Warburton on 2010-01-04
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 02/12/08; full list of members
dot icon21/01/2009
Ad 31/12/07\gbp si 999@1=999\gbp ic 1/1000\
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 02/12/07; full list of members
dot icon17/09/2007
Ad 02/08/07--------- £ si 999@1=999 £ ic 1/1000
dot icon28/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 02/12/06; full list of members
dot icon19/09/2006
Registered office changed on 19/09/06 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon28/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 02/12/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2005
Particulars of mortgage/charge
dot icon26/11/2004
Return made up to 02/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
Certificate of change of name
dot icon14/12/2003
Return made up to 02/12/03; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/02/2003
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2002
Return made up to 02/12/02; full list of members
dot icon18/10/2002
Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX
dot icon03/01/2002
Return made up to 02/12/01; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 02/12/00; full list of members
dot icon06/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/12/1999
Return made up to 02/12/99; full list of members
dot icon13/01/1999
Secretary resigned
dot icon13/01/1999
Secretary resigned
dot icon31/12/1998
Secretary resigned
dot icon16/12/1998
Registered office changed on 16/12/98 from: 2 upper station road radlett hertfordshire WD7 8BX
dot icon16/12/1998
New secretary appointed
dot icon16/12/1998
New director appointed
dot icon09/12/1998
Registered office changed on 09/12/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon09/12/1998
Director resigned
dot icon02/12/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

41
2021
change arrow icon0 % *

* during past year

Cash in Bank

£121,340.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
2.35K
-
0.00
121.34K
-
2021
41
2.35K
-
0.00
121.34K
-

Employees

2021

Employees

41 Ascended- *

Net Assets(GBP)

2.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.34K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rupert James Warburton
Director
02/12/1998 - Present
3
LUFMER LIMITED
Nominee Director
02/12/1998 - 02/12/1998
1514
SEMKEN LIMITED
Nominee Secretary
02/12/1998 - 02/12/1998
1539
Roberts, Andrew Richard
Director
10/05/2023 - 21/07/2023
7
Zahawi, Nadia
Secretary
02/12/1998 - Present
-

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CAFFE KIX LIMITED

CAFFE KIX LIMITED is an(a) Dissolved company incorporated on 02/12/1998 with the registered office located at 58 Leman Street, London E1 8EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of CAFFE KIX LIMITED?

toggle

CAFFE KIX LIMITED is currently Dissolved. It was registered on 02/12/1998 and dissolved on 08/08/2025.

Where is CAFFE KIX LIMITED located?

toggle

CAFFE KIX LIMITED is registered at 58 Leman Street, London E1 8EU.

What does CAFFE KIX LIMITED do?

toggle

CAFFE KIX LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does CAFFE KIX LIMITED have?

toggle

CAFFE KIX LIMITED had 41 employees in 2021.

What is the latest filing for CAFFE KIX LIMITED?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.