About

Registered Number: 05797864
Date of Incorporation: 27/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years and 1 month ago)
Registered Address: 74 Sketchley Road, Burbage, Hinckley, Leicestershire, LE10 2DZ

 

Cafe Latino (Hinckley) Ltd was founded on 27 April 2006 and are based in Hinckley, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Travers, Agostina Assunta, Travers, David Thomas, Brown, Johnathon, Laverdino, Gianni at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVERS, Agostina Assunta 27 April 2006 - 1
TRAVERS, David Thomas 27 April 2006 - 1
BROWN, Johnathon 19 July 2007 16 July 2011 1
LAVERDINO, Gianni 19 July 2007 01 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 08 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 09 January 2012
TM01 - Termination of appointment of director 29 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
363a - Annual Return 01 May 2007
353 - Register of members 01 May 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
225 - Change of Accounting Reference Date 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.