FINGERPRINTS CAFE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 06868217
Status Active
Incorporation Date 2 April 2009
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, LE4 9LJ
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FINGERPRINTS CAFE LIMITED are www.fingerprintscafe.co.uk, and www.fingerprints-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Fingerprints Cafe Limited is a Private Limited Company. The company registration number is 06868217. Fingerprints Cafe Limited has been working since 02 April 2009. The present status of the company is Active. The registered address of Fingerprints Cafe Limited is Hamilton Office Park 31 High View Close Leicester Le4 9lj. . CARNALL, Carole Ann is a Director of the company. CARNALL, Richard is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director CARNALL, Gareth William has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Director
CARNALL, Carole Ann
Appointed Date: 15 July 2014
72 years old

Director
CARNALL, Richard
Appointed Date: 15 July 2014
72 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 02 April 2009
Appointed Date: 02 April 2009

Director
CARNALL, Gareth William
Resigned: 12 July 2014
Appointed Date: 02 April 2009
44 years old

FINGERPRINTS CAFE LIMITED Events

22 Jul 2016
Total exemption small company accounts made up to 31 January 2016
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 January 2015
30 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

30 Apr 2015
Termination of appointment of Gareth William Carnall as a director on 12 July 2014
...
... and 15 more events
06 Apr 2010
Accounts for a dormant company made up to 31 December 2009
27 Jan 2010
Previous accounting period shortened from 30 April 2010 to 31 December 2009
23 Jan 2010
Particulars of a mortgage or charge / charge no: 1
03 Apr 2009
Appointment terminated secretary aldbury secretaries LIMITED
02 Apr 2009
Incorporation

FINGERPRINTS CAFE LIMITED Charges

20 January 2010
Legal charge
Delivered: 23 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 65 queens road leicester by way of fixed charge, the…