COFFEE ON THE CORNER CIC

Register to unlock more data on OkredoRegister

COFFEE ON THE CORNER CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06329611

Incorporation date

31/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Turnstone Close, Dawlish, Devon EX7 0GECopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon11/07/2022
Current accounting period extended from 2022-07-31 to 2022-08-31
dot icon10/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/09/2021
Termination of appointment of Kerry Lucas as a director on 2021-08-31
dot icon14/09/2021
Termination of appointment of Martyn Philip Beale as a director on 2021-08-31
dot icon11/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/08/2020
Notification of a person with significant control statement
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon05/08/2020
Cessation of Martyn Philip Beale as a person with significant control on 2020-08-01
dot icon05/08/2020
Cessation of Susan Anne Hitchcock as a person with significant control on 2020-08-01
dot icon31/07/2020
Cessation of Jeanette Evelyn Pearson as a person with significant control on 2020-01-02
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/03/2020
Appointment of Miss Kerry Lucas as a director on 2020-03-10
dot icon19/03/2020
Appointment of Mrs Barbara Kathleen Little as a director on 2020-03-10
dot icon19/03/2020
Appointment of Mr Terrence Little as a director on 2020-03-10
dot icon19/03/2020
Secretary's details changed for Ms Susan Anne Hitchcock on 2020-03-01
dot icon19/03/2020
Termination of appointment of Brian Donaldson Aird as a director on 2020-03-01
dot icon19/03/2020
Cessation of Lynn Elizabeth Miles as a person with significant control on 2020-03-01
dot icon02/03/2020
Registered office address changed from Fir Tree Cottage Milbury Lane Exminster Exeter EX6 8AD England to 10 Turnstone Close Dawlish Devon EX7 0GE on 2020-03-02
dot icon02/03/2020
Cessation of Brian Donaldson Aird as a person with significant control on 2020-01-20
dot icon02/01/2020
Termination of appointment of Jeanette Evelyn Pearson as a director on 2019-12-31
dot icon02/01/2020
Termination of appointment of Lynn Elizabeth Miles as a director on 2019-12-31
dot icon04/10/2019
Change of details for Ms Susan Anne Hitchcock as a person with significant control on 2019-09-18
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon06/08/2019
Cessation of Sophie Jane Kukor as a person with significant control on 2019-04-30
dot icon10/07/2019
Termination of appointment of Sophie Jane Kukor as a director on 2019-04-01
dot icon08/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/07/2017
Registered office address changed from C/O Coffee on the Corner Sandybank Exminster Exeter Devon EX6 8AT to Fir Tree Cottage Milbury Lane Exminster Exeter EX6 8AD on 2017-07-31
dot icon31/07/2017
Notification of Sophie Jane Kukor as a person with significant control on 2017-07-31
dot icon31/07/2017
Notification of Martyn Philip Beale as a person with significant control on 2017-07-31
dot icon31/07/2017
Notification of Susan Anne Hitchcock as a person with significant control on 2017-07-31
dot icon31/07/2017
Termination of appointment of Brian Donaldson Aird as a secretary on 2017-07-31
dot icon31/07/2017
Appointment of Ms Susan Anne Hitchcock as a secretary on 2017-07-31
dot icon31/07/2017
Cessation of Mark Edwards as a person with significant control on 2016-11-13
dot icon02/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon04/01/2017
Appointment of Miss Susan Anne Hitchcock as a director on 2017-01-01
dot icon04/01/2017
Appointment of Miss Sophie Jane Kukor as a director on 2017-01-01
dot icon04/01/2017
Appointment of Mr Martyn Philip Beale as a director on 2017-01-01
dot icon27/12/2016
Termination of appointment of Mark Edwards as a director on 2016-11-13
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/09/2015
Appointment of Mrs Lynn Elizabeth Miles as a director on 2015-09-07
dot icon05/08/2015
Annual return made up to 2015-07-31 no member list
dot icon05/08/2015
Register inspection address has been changed to Victory Hall Annexe Church Stile Exminster Exeter EX6 8DF
dot icon14/07/2015
Termination of appointment of Sarah Helen Benthall as a director on 2015-06-30
dot icon08/04/2015
Appointment of Mrs Jeanette Evelyn Pearson as a director on 2015-03-30
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/03/2015
Termination of appointment of Karen Jeanne Pike as a director on 2015-02-23
dot icon17/01/2015
Termination of appointment of Michaela Petherick as a director on 2015-01-05
dot icon02/01/2015
Appointment of Mr Mark Edwards as a director on 2015-01-02
dot icon08/08/2014
Annual return made up to 2014-07-31 no member list
dot icon08/08/2014
Director's details changed for Mrs Sarah Helen Benthall on 2014-04-01
dot icon20/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-31 no member list
dot icon24/05/2013
Appointment of Mrs Karen Jeanne Pike as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/03/2013
Termination of appointment of Sadie Clarke as a director
dot icon09/09/2012
Annual return made up to 2012-07-31 no member list
dot icon05/07/2012
Termination of appointment of Joanna Evora as a director
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/04/2012
Secretary's details changed for Mr Brian Aird on 2012-04-27
dot icon20/04/2012
Director's details changed for Mrs Sarah Helen Benthall on 2012-04-20
dot icon20/04/2012
Registered office address changed from C/O Coffee on the Corner 4 Moles Cottage Main Road Exminster Exeter Devon EX6 8DB United Kingdom on 2012-04-20
dot icon08/12/2011
Termination of appointment of Vanessa Pestridge as a director
dot icon04/11/2011
Termination of appointment of Vanessa Pestridge as a secretary
dot icon04/11/2011
Appointment of Mrs Sadie Helen Clarke as a director
dot icon02/11/2011
Appointment of Mrs Sarah Helen Benthall as a director
dot icon02/11/2011
Registered office address changed from Milbury End Milbury Lane Exminster Exeter EX6 8AE United Kingdom on 2011-11-02
dot icon02/11/2011
Appointment of Mr Brian Donaldson Aird as a director
dot icon02/11/2011
Appointment of Mr Brian Aird as a secretary
dot icon02/11/2011
Termination of appointment of Stephen Parfitt as a director
dot icon02/11/2011
Termination of appointment of Tina Holmes as a director
dot icon02/11/2011
Termination of appointment of Michele Broadbent as a director
dot icon10/10/2011
Termination of appointment of Louise Rowe as a director
dot icon17/08/2011
Annual return made up to 2011-07-31 no member list
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/08/2010
Annual return made up to 2010-07-31 no member list
dot icon11/08/2010
Director's details changed for Mrs Louise Frances Rowe on 2010-07-31
dot icon11/08/2010
Director's details changed for Michaela Petherick on 2010-07-31
dot icon11/08/2010
Director's details changed for Stephen Anthony Parfitt on 2010-07-31
dot icon09/08/2010
Appointment of Miss Tina Louise Holmes as a director
dot icon09/08/2010
Appointment of Miss Joanna Evora as a director
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/02/2010
Appointment of Mrs Michele Broadbent as a director
dot icon04/08/2009
Annual return made up to 31/07/09
dot icon03/08/2009
Director's change of particulars / louise rowe / 01/07/2009
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Annual return made up to 31/07/08
dot icon08/08/2008
Director and secretary's change of particulars / vanessa pestridge / 21/07/2008
dot icon08/08/2008
Location of register of members
dot icon08/08/2008
Location of debenture register
dot icon08/08/2008
Registered office changed on 08/08/2008 from 11 walnut close exminster exeter devon EX6 8SZ
dot icon29/11/2007
New director appointed
dot icon31/07/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Mark
Director
02/01/2015 - 13/11/2016
10

Persons with Significant Control

8
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 COFFEE ON THE CORNER CIC

COFFEE ON THE CORNER CIC is an(a) Dissolved company incorporated on 31/07/2007 with the registered office located at 10 Turnstone Close, Dawlish, Devon EX7 0GE. There is currently no 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 COFFEE ON THE CORNER CIC?

toggle

COFFEE ON THE CORNER CIC is currently Dissolved. It was registered on 31/07/2007 and dissolved on 25/10/2022.

Where is COFFEE ON THE CORNER CIC located?

toggle

COFFEE ON THE CORNER CIC is registered at 10 Turnstone Close, Dawlish, Devon EX7 0GE.

What does COFFEE ON THE CORNER CIC do?

toggle

COFFEE ON THE CORNER CIC operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COFFEE ON THE CORNER CIC?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.