About

Registered Number: 05489634
Date of Incorporation: 23/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (9 years and 1 month ago)
Registered Address: East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London, W4 4AJ

 

Coffee Point Group Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Michael Frank 26 August 2011 07 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
4.71 - Return of final meeting in members' voluntary winding-up 22 December 2015
RESOLUTIONS - N/A 27 April 2015
4.70 - N/A 27 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 30 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2014
AP01 - Appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
TM02 - Termination of appointment of secretary 08 February 2013
AP01 - Appointment of director 23 November 2012
TM01 - Termination of appointment of director 23 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 28 June 2012
MISC - Miscellaneous document 18 October 2011
AP01 - Appointment of director 29 September 2011
AP03 - Appointment of secretary 20 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AD01 - Change of registered office address 19 September 2011
AA01 - Change of accounting reference date 19 September 2011
AP01 - Appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AA - Annual Accounts 01 September 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 July 2010
RESOLUTIONS - N/A 24 November 2009
CC04 - Statement of companies objects 24 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 25 March 2008
RESOLUTIONS - N/A 28 January 2008
225 - Change of Accounting Reference Date 30 October 2007
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
363s - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
287 - Change in situation or address of Registered Office 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
AA - Annual Accounts 05 February 2007
225 - Change of Accounting Reference Date 17 January 2007
363s - Annual Return 09 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
SA - Shares agreement 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.