COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI050926

Incorporation date

14/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12/24 University Avenue, Belfast, BT7 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon05/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon06/06/2019
Notification of Joan Isabel Vaughan as a person with significant control on 2019-05-23
dot icon06/06/2019
Notification of Andrea Wharton as a person with significant control on 2019-05-23
dot icon03/06/2019
Cessation of Darren Mark Vaughan as a person with significant control on 2019-05-23
dot icon03/06/2019
Cessation of Philip Stephen King as a person with significant control on 2019-05-23
dot icon03/06/2019
Termination of appointment of Philip Stephen King as a director on 2019-05-23
dot icon03/06/2019
Termination of appointment of Lucy Anne Oman as a director on 2019-05-23
dot icon03/06/2019
Termination of appointment of Darren Mark Vaughan as a director on 2019-05-23
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/11/2018
Appointment of Mrs Joan Isabel Vaughan as a secretary on 2018-11-13
dot icon26/11/2018
Termination of appointment of Darren Mark Vaughan as a secretary on 2018-11-13
dot icon26/11/2018
Appointment of Mrs Andrea Wharton as a director on 2018-11-13
dot icon26/11/2018
Appointment of Mrs Joan Isabel Vaughan as a director on 2018-11-13
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/03/2018
Resolutions
dot icon28/03/2018
Change of name notice
dot icon22/03/2018
Change of name
dot icon22/08/2017
Appointment of Mrs Lucy Anne Oman as a director on 2017-05-30
dot icon07/07/2017
Cessation of Damien Iain Wharton as a person with significant control on 2017-06-01
dot icon06/07/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon06/07/2017
Notification of Damien Iain Wharton as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Philip Stephen King as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Darren Mark Vaughan as a person with significant control on 2016-04-06
dot icon20/06/2017
Termination of appointment of Damian Iain Wharton as a director on 2017-06-01
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon30/06/2016
Annual return made up to 2016-06-14 no member list
dot icon04/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-06-14 no member list
dot icon14/07/2015
Termination of appointment of Anna Patricia Grindle as a director on 2015-03-01
dot icon14/07/2015
Termination of appointment of Anna Patricia Grindle as a director on 2015-03-01
dot icon26/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/12/2014
Termination of appointment of Sarah Behzadafshar as a director on 2014-08-25
dot icon26/07/2014
Annual return made up to 2014-06-14 no member list
dot icon26/07/2014
Termination of appointment of Neil Mcleese as a director on 2014-01-15
dot icon26/07/2014
Appointment of Mr Darren Mark Vaughan as a secretary on 2014-01-15
dot icon26/07/2014
Termination of appointment of Neil Mcleese as a secretary on 2014-01-15
dot icon26/07/2014
Appointment of Mr Darren Mark Vaughan as a director on 2014-01-15
dot icon19/07/2014
Appointment of Mr Damian Iain Wharton as a director on 2013-09-24
dot icon18/07/2014
Appointment of Ms Anna Patricia Grindle as a director on 2013-11-13
dot icon18/07/2014
Termination of appointment of Nigel Jennings David as a director on 2014-04-23
dot icon18/07/2014
Termination of appointment of Peter Garland as a director on 2014-05-01
dot icon13/01/2014
Termination of appointment of Christopher Semple as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-06-14 no member list
dot icon11/07/2013
Termination of appointment of Karen Garland as a director
dot icon11/07/2013
Appointment of Mr Neil Mcleese as a secretary
dot icon27/06/2013
Termination of appointment of Karen Garland as a secretary
dot icon25/06/2013
Termination of appointment of Alexandra Crowe as a director
dot icon14/01/2013
Termination of appointment of Alan Bennett as a director
dot icon14/01/2013
Termination of appointment of Malcolm Morgan as a director
dot icon11/09/2012
Termination of appointment of David Young as a director
dot icon11/09/2012
Appointment of Alexandra Crowe as a director
dot icon11/09/2012
Appointment of Sarah Behzadafshar as a director
dot icon24/08/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/07/2012
Annual return made up to 2012-06-14 no member list
dot icon12/07/2012
Director's details changed for Dr Peter Garland on 2012-07-12
dot icon04/05/2012
Termination of appointment of Sujatha Somasundram as a director
dot icon04/05/2012
Appointment of Dr Peter Garland as a director
dot icon04/05/2012
Appointment of David Robert Young as a director
dot icon04/05/2012
Appointment of Mr Neil Mcleese as a director
dot icon04/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/03/2012
Appointment of Christopher James Semple as a director
dot icon13/01/2012
Annual return made up to 2011-06-14 no member list
dot icon13/01/2012
Director's details changed for David Robert Young on 2011-06-14
dot icon13/01/2012
Director's details changed for Alan Wallace Bennett on 2011-06-14
dot icon13/01/2012
Director's details changed for Charmaine Orr on 2011-06-14
dot icon13/01/2012
Secretary's details changed for Charmaine Orr on 2011-06-14
dot icon08/11/2011
Termination of appointment of David Young as a director
dot icon08/11/2011
Termination of appointment of Charmaine Orr as a secretary
dot icon08/11/2011
Termination of appointment of Charmaine Orr as a director
dot icon08/11/2011
Appointment of Karen Elizabeth Garland as a secretary
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon31/03/2011
Termination of appointment of Karen Smyth as a director
dot icon24/03/2011
Appointment of Philip Stephen King as a director
dot icon08/03/2011
Appointment of Sujatha Somasundram as a director
dot icon24/02/2011
Appointment of Karen Elizabeth Garland as a director
dot icon24/02/2011
Termination of appointment of Jillayna Hines as a director
dot icon24/02/2011
Termination of appointment of Grace Bill as a director
dot icon24/02/2011
Appointment of Nigel Jennings David as a director
dot icon31/12/2010
Annual return made up to 2010-06-14
dot icon02/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon12/03/2010
Annual return made up to 2009-06-14
dot icon24/02/2010
Director's details changed for Karen Mccambley on 2008-04-01
dot icon24/02/2010
Appointment of Malcolm Morgan as a director
dot icon23/06/2009
14/06/08 annual return shuttle
dot icon06/03/2009
31/07/08 annual accts
dot icon18/06/2008
14/06/08 annual return shuttle
dot icon24/01/2008
Change of dirs/sec
dot icon24/01/2008
Change of dirs/sec
dot icon23/11/2007
31/07/07 annual accts
dot icon15/06/2007
14/06/07 annual return shuttle
dot icon13/06/2007
Change of dirs/sec
dot icon17/05/2007
Change of dirs/sec
dot icon21/12/2006
Change of dirs/sec
dot icon30/11/2006
31/07/06 annual accts
dot icon29/11/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon19/10/2006
Change of dirs/sec
dot icon19/10/2006
Updated mem and arts
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Change of dirs/sec
dot icon26/06/2006
14/06/06 annual return shuttle
dot icon10/04/2006
31/07/05 annual accts
dot icon27/06/2005
14/06/05 annual return shuttle
dot icon28/07/2004
Change of ARD
dot icon14/06/2004
Pars re dirs/sit reg off
dot icon14/06/2004
Memorandum
dot icon14/06/2004
Articles
dot icon14/06/2004
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
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
Gillespie, Gordon Tj
Director
21/09/2005 - 07/05/2009
-

Persons with Significant Control

5
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 COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY

COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY is an(a) Dissolved company incorporated on 14/06/2004 with the registered office located at 12/24 University Avenue, Belfast, BT7 1GY. 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 COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY?

toggle

COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY is currently Dissolved. It was registered on 14/06/2004 and dissolved on 18/07/2023.

Where is COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY located?

toggle

COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY is registered at 12/24 University Avenue, Belfast, BT7 1GY.

What does COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY do?

toggle

COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for COMMON GROUNDS CAFÉ COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.