CITY CAFE (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CITY CAFE (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC192844

Incorporation date

26/01/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O BURNESS LLP, 50 Lothian Road, Festival Square, Edinburgh EH3 9WJCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1999)
dot icon06/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/03/2012
First Gazette notice for voluntary strike-off
dot icon01/03/2012
Application to strike the company off the register
dot icon24/10/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon29/09/2011
Appointment of Mr Gabriel Petersen as a director on 2011-09-28
dot icon29/09/2011
Appointment of Mr Gordon Robert Mckie as a director on 2011-09-28
dot icon29/09/2011
Appointment of Mr Martin Kandrac as a director on 2011-09-28
dot icon28/09/2011
Appointment of Ms Gabriele Salmer as a secretary on 2011-09-28
dot icon28/09/2011
Registered office address changed from 3rd Floor Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 2011-09-28
dot icon28/09/2011
Termination of appointment of David James Macconnell Orr as a director on 2011-09-28
dot icon28/09/2011
Termination of appointment of James Alexander Macconnell Orr as a director on 2011-09-28
dot icon28/09/2011
Termination of appointment of Angus Donald Mackintosh Macdonald as a director on 2011-09-28
dot icon28/09/2011
Termination of appointment of Pauline Anne Mcfarlane as a secretary on 2011-09-28
dot icon04/02/2011
Accounts for a dormant company made up to 2010-03-31
dot icon28/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon23/02/2010
Director's details changed for David James Macconnell Orr on 2010-02-23
dot icon23/02/2010
Director's details changed for Angus Donald Mackintosh Macdonald on 2010-02-23
dot icon23/02/2010
Director's details changed for David James Macconnell Orr on 2010-02-23
dot icon23/02/2010
Director's details changed for James Alexander Macconnell Orr on 2010-02-23
dot icon23/02/2010
Secretary's details changed for Miss Pauline Anne Mcfarlane on 2010-02-23
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon22/12/2007
Accounts made up to 2007-03-31
dot icon19/04/2007
Director's particulars changed
dot icon06/02/2007
Return made up to 26/01/07; full list of members
dot icon06/02/2007
Director's particulars changed
dot icon25/01/2007
Accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 26/01/06; full list of members
dot icon27/02/2006
Director's particulars changed
dot icon02/02/2006
Accounts made up to 2005-03-31
dot icon22/11/2005
Registered office changed on 22/11/05 from: orchard brae house 30 queensferry road edinburgh EH4 2HG
dot icon02/03/2005
Return made up to 26/01/05; full list of members
dot icon25/01/2005
Accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 26/01/04; full list of members
dot icon15/01/2004
Accounts made up to 2003-03-31
dot icon18/06/2003
Registered office changed on 18/06/03 from: 8 saint andrew square edinburgh midlothian EH2 2PP
dot icon20/03/2003
Return made up to 26/01/03; full list of members
dot icon26/11/2002
Director's particulars changed
dot icon26/11/2002
Secretary's particulars changed
dot icon12/11/2002
Accounts made up to 2002-03-31
dot icon15/05/2002
Director's particulars changed
dot icon01/03/2002
Return made up to 26/01/02; full list of members
dot icon01/02/2002
Accounts made up to 2001-03-31
dot icon10/04/2001
Director's particulars changed
dot icon14/03/2001
Secretary's particulars changed
dot icon20/02/2001
Return made up to 26/01/01; full list of members
dot icon20/02/2001
Secretary's particulars changed;director's particulars changed
dot icon23/08/2000
Accounts made up to 2000-03-31
dot icon24/05/2000
Director's particulars changed
dot icon22/05/2000
Secretary's particulars changed
dot icon18/02/2000
Return made up to 26/01/00; full list of members
dot icon10/08/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon06/07/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned
dot icon22/06/1999
Registered office changed on 22/06/99 from: 36 heriot row edinburgh EH3 6ES
dot icon07/06/1999
Director resigned
dot icon07/06/1999
Director resigned
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon06/06/1999
New director appointed
dot icon26/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kandrac, Martin
Director
28/09/2011 - Present
38
Macdonald, Angus Donald Mackintosh
Director
10/05/1999 - 28/09/2011
53
Orr, James Alexander Macconnell
Director
10/05/1999 - 28/09/2011
58
Orr, David James Macconnell
Director
10/05/1999 - 28/09/2011
59
Nash, Derek Andrew
Director
26/01/1999 - 10/05/1999
23

Persons with Significant Control

0

No PSC data available.

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 CITY CAFE (LONDON) LIMITED

CITY CAFE (LONDON) LIMITED is an(a) Dissolved company incorporated on 26/01/1999 with the registered office located at C/O BURNESS LLP, 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ. 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 CITY CAFE (LONDON) LIMITED?

toggle

CITY CAFE (LONDON) LIMITED is currently Dissolved. It was registered on 26/01/1999 and dissolved on 06/07/2012.

Where is CITY CAFE (LONDON) LIMITED located?

toggle

CITY CAFE (LONDON) LIMITED is registered at C/O BURNESS LLP, 50 Lothian Road, Festival Square, Edinburgh EH3 9WJ.

What does CITY CAFE (LONDON) LIMITED do?

toggle

CITY CAFE (LONDON) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for CITY CAFE (LONDON) LIMITED?

toggle

The latest filing was on 06/07/2012: Final Gazette dissolved via voluntary strike-off.