About

Registered Number: 07305833
Date of Incorporation: 06/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Eagle House Stonebridge Road, Eagle Way, Northfleet, Gravesend, DA11 9BJ,

 

Founded in 2010, 3d Coffee (Leicester) Ltd has its registered office in Gravesend, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Dadabhoy, Hanifa, Dhillion, Gurjeet Singh, Fatiwala, Rukshana, Shaikh, Rafiya.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLION, Gurjeet Singh 30 June 2016 19 May 2017 1
FATIWALA, Rukshana 06 July 2010 30 June 2016 1
SHAIKH, Rafiya 06 July 2010 30 June 2016 1
Secretary Name Appointed Resigned Total Appointments
DADABHOY, Hanifa 06 July 2010 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 12 July 2017
TM01 - Termination of appointment of director 05 June 2017
AD01 - Change of registered office address 10 October 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 13 September 2016
MR04 - N/A 24 August 2016
MR01 - N/A 15 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM01 - Termination of appointment of director 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AP01 - Appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AD01 - Change of registered office address 14 July 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 11 September 2013
CH01 - Change of particulars for director 10 September 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 July 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AD01 - Change of registered office address 26 March 2012
AA - Annual Accounts 09 December 2011
AA01 - Change of accounting reference date 09 December 2011
AD01 - Change of registered office address 04 November 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 18 August 2010
NEWINC - New incorporation documents 06 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Outstanding

N/A

Debenture 28 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.