COFFEE KINGDOM LIMITED
SOUTHALL WIRE 2 WIRELESS LIMITED

Hellopages » Greater London » Ealing » UB2 5FD
Company number 04007989
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address UNIT 14, 142 JOHNSON STREET, SOUTHALL, MIDDLESEX, UB2 5FD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of COFFEE KINGDOM LIMITED are www.coffeekingdom.co.uk, and www.coffee-kingdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Coffee Kingdom Limited is a Private Limited Company. The company registration number is 04007989. Coffee Kingdom Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Coffee Kingdom Limited is Unit 14 142 Johnson Street Southall Middlesex Ub2 5fd. . OLIVEIRA, Silvia Helena is a Secretary of the company. ABU NAYLA, Marhab Mohammad Ali is a Director of the company. Secretary ABU NAYLA, Marhab Mohammad Ali has been resigned. Secretary ABU-NAYLA, Mizher has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KASSIM, Kais Abdul Razzak has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
OLIVEIRA, Silvia Helena
Appointed Date: 17 November 2003

Director
ABU NAYLA, Marhab Mohammad Ali
Appointed Date: 28 March 2002
71 years old

Resigned Directors

Secretary
ABU NAYLA, Marhab Mohammad Ali
Resigned: 28 March 2002
Appointed Date: 05 June 2000

Secretary
ABU-NAYLA, Mizher
Resigned: 17 November 2003
Appointed Date: 28 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Director
KASSIM, Kais Abdul Razzak
Resigned: 28 March 2002
Appointed Date: 05 June 2000
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

COFFEE KINGDOM LIMITED Events

18 Nov 2016
Full accounts made up to 30 September 2015
03 Sep 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 200

03 Jul 2015
Full accounts made up to 30 September 2014
...
... and 55 more events
09 Jun 2000
New secretary appointed
09 Jun 2000
New director appointed
09 Jun 2000
Director resigned
09 Jun 2000
Secretary resigned
05 Jun 2000
Incorporation

COFFEE KINGDOM LIMITED Charges

19 February 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 24 June 2015
Persons entitled: Lombard North Central PLC
Description: 76 upper street london t/n 240302 and 77 and 78 upper…
30 September 2009
Deed of charge
Delivered: 16 October 2009
Status: Satisfied on 24 June 2015
Persons entitled: Ingenious Resources Limited
Description: First priority fixed charge of all the shares being the 472…
30 September 2009
Legal charge
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111 westbourne grove london t/no NGL827686 by way of fixed…
19 October 2007
Legal charge
Delivered: 30 October 2007
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: Flats 1-8 77 to 78 upper street and 9 st albans place. By…
12 September 2007
Legal charge
Delivered: 20 September 2007
Status: Satisfied on 24 June 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 14 southall business park johnson street southall,. By…
3 December 2003
Legal charge of licensed premises
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76, 77 and 78 upper street london t/n's 240302 and 322079…
28 November 2003
Debenture
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…