About

Registered Number: 05811557
Date of Incorporation: 09/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2020 (3 years and 10 months ago)
Registered Address: UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW

 

Based in London, Cafe Restaurante - Moniz Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DA CAMARA CAVALEIRO, Antonio Arcanjo 09 May 2006 - 1
LOPES XAVIER, Vanessa Conceicao 16 July 2018 - 1
BALONA LOPEZ, Idite De Jesus 09 May 2006 16 July 2018 1
Secretary Name Appointed Resigned Total Appointments
PEREIRA PARDAU, Joao Evangelista 09 May 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2020
LIQ14 - N/A 12 May 2020
AD01 - Change of registered office address 12 July 2019
RESOLUTIONS - N/A 10 July 2019
LIQ02 - N/A 10 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2019
AAMD - Amended Accounts 17 April 2019
AA - Annual Accounts 06 April 2019
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 15 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 04 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 15 May 2007
NEWINC - New incorporation documents 09 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.