CAFFE MONDO LIMITED
HUNTINGDON BUSONERO CAFFE LIMITED CAFFE MORENO LIMITED SRH0048 LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE26 1BS

Company number 06325744
Status Active
Incorporation Date 26 July 2007
Company Type Private Limited Company
Address 88 HIGH STREET, RAMSEY, HUNTINGDON, CAMBRIDGESHIRE, PE26 1BS
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAFFE MONDO LIMITED are www.caffemondo.co.uk, and www.caffe-mondo.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Huntingdon Rail Station is 9.1 miles; to Peterborough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caffe Mondo Limited is a Private Limited Company. The company registration number is 06325744. Caffe Mondo Limited has been working since 26 July 2007. The present status of the company is Active. The registered address of Caffe Mondo Limited is 88 High Street Ramsey Huntingdon Cambridgeshire Pe26 1bs. . WOOD STREET NOMINEES LIMITED is a Secretary of the company. OUCHIKH, Ahmed is a Director of the company. OUCHIKH, Jacqueline is a Director of the company. Secretary GAMBLE, Stephen has been resigned. Secretary WOOD STREET NOMINEES LIMITED has been resigned. Director WOOD STREET NOMINEES LIMITED has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".


Current Directors

Secretary
WOOD STREET NOMINEES LIMITED
Appointed Date: 25 March 2008

Director
OUCHIKH, Ahmed
Appointed Date: 30 March 2012
69 years old

Director
OUCHIKH, Jacqueline
Appointed Date: 25 March 2008
66 years old

Resigned Directors

Secretary
GAMBLE, Stephen
Resigned: 25 March 2008
Appointed Date: 26 July 2007

Secretary
WOOD STREET NOMINEES LIMITED
Resigned: 25 March 2008
Appointed Date: 25 March 2008

Director
WOOD STREET NOMINEES LIMITED
Resigned: 25 March 2008
Appointed Date: 26 July 2007

Persons With Significant Control

Mrs Jackie Ochikh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ahmed Ochikh
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAFFE MONDO LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 26 July 2016 with updates
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300

07 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 29 more events
23 Apr 2008
Director appointed jacqueline ouchikh
23 Apr 2008
Ad 25/03/08\gbp si 98@1=98\gbp ic 2/100\
23 Apr 2008
Accounting reference date shortened from 31/07/2008 to 31/12/2007
28 Mar 2008
Company name changed SRH0048 LIMITED\certificate issued on 02/04/08
26 Jul 2007
Incorporation