CAFE A LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0AH

Company number 04158437
Status Liquidation
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 15 February 2017; Declaration of solvency; Registered office address changed from 5 London Bridge Walk London SE1 2SX to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 29 February 2016. The most likely internet sites of CAFE A LIMITED are www.cafea.co.uk, and www.cafe-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Cafe A Limited is a Private Limited Company. The company registration number is 04158437. Cafe A Limited has been working since 12 February 2001. The present status of the company is Liquidation. The registered address of Cafe A Limited is 4th Floor Allan House 10 John Princes Street London W1g 0ah. . IOANNOU, Georgina is a Secretary of the company. WILLIAMS, George George is a Director of the company. Secretary BOWMER, Leslie John has been resigned. Secretary SCHAVERIEN SECRETARIAL SERVICES LIMITED has been resigned. Secretary VAN MEEL, Geert has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BOWMER, Leslie John has been resigned. Director CANTY SHEPHERD, Margaret has been resigned. Director SCHAVERIEN, Allan Julian has been resigned. Director VAN MEEL, Geert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
IOANNOU, Georgina
Appointed Date: 31 May 2005

Director
WILLIAMS, George George
Appointed Date: 04 February 2016
45 years old

Resigned Directors

Secretary
BOWMER, Leslie John
Resigned: 15 February 2016
Appointed Date: 19 March 2004

Secretary
SCHAVERIEN SECRETARIAL SERVICES LIMITED
Resigned: 04 July 2003
Appointed Date: 12 February 2001

Secretary
VAN MEEL, Geert
Resigned: 10 February 2004
Appointed Date: 01 October 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 February 2001
Appointed Date: 12 February 2001

Director
BOWMER, Leslie John
Resigned: 15 February 2016
Appointed Date: 01 July 2004
71 years old

Director
CANTY SHEPHERD, Margaret
Resigned: 31 May 2005
Appointed Date: 12 February 2001
66 years old

Director
SCHAVERIEN, Allan Julian
Resigned: 01 April 2003
Appointed Date: 12 February 2001
81 years old

Director
VAN MEEL, Geert
Resigned: 10 February 2004
Appointed Date: 12 March 2001
68 years old

CAFE A LIMITED Events

23 Mar 2017
Liquidators' statement of receipts and payments to 15 February 2017
08 Mar 2016
Declaration of solvency
29 Feb 2016
Registered office address changed from 5 London Bridge Walk London SE1 2SX to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 29 February 2016
25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
  • LRESSP ‐ Special resolution to wind up on 2016-02-16

...
... and 63 more events
21 Nov 2001
Accounting reference date extended from 28/02/02 to 31/03/02
12 Apr 2001
Particulars of mortgage/charge
16 Mar 2001
New director appointed
20 Feb 2001
Secretary resigned
12 Feb 2001
Incorporation

CAFE A LIMITED Charges

28 August 2012
Rent deposit deed
Delivered: 7 September 2012
Status: Satisfied on 16 February 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in the sum of £15,000 or such other sum as is from…
26 June 2012
Rent deposit deed
Delivered: 29 June 2012
Status: Satisfied on 17 February 2016
Persons entitled: Cabot Place Limited
Description: The deposit of £21,900.00 as security for the due…
28 January 2010
Rent deposit deed
Delivered: 6 February 2010
Status: Satisfied on 17 February 2016
Persons entitled: Canada Place Limited
Description: The deposit of £23,500.00.
30 November 2007
Rent deposit deed
Delivered: 13 December 2007
Status: Satisfied on 17 February 2016
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £13,218.75.
22 December 2004
Legal mortgage
Delivered: 6 January 2005
Status: Satisfied on 19 September 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property being cafe premises on the ground floor of the…
10 April 2001
Mortgage debenture
Delivered: 12 April 2001
Status: Satisfied on 19 September 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…