About

Registered Number: 03372619
Date of Incorporation: 19/05/1997 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (6 years and 7 months ago)
Registered Address: Unit 1 The Place Brock Hill, Runwell, Wickford, Essex, SS11 7PE

 

Having been setup in 1997, Coffee Concepts Ltd has its registered office in Essex, it's status is listed as "Dissolved". The companies director is listed as Adams, Robert at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Robert 19 May 1997 21 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 15 June 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
TM01 - Termination of appointment of director 28 July 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 22 May 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 07 July 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 22 July 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 27 May 2002
CERTNM - Change of name certificate 02 April 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 31 May 2001
287 - Change in situation or address of Registered Office 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 July 2000
363s - Annual Return 15 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 03 August 1999
287 - Change in situation or address of Registered Office 26 May 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 22 May 1998
225 - Change of Accounting Reference Date 06 March 1998
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.