About

Registered Number: 06438934
Date of Incorporation: 27/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Unit B1 Cirrus Court Aviation Business Park, Bournemouth Airport, Nr Christchurch, Dorset, BH23 6NW

 

Based in Nr Christchurch in Dorset, Coffee @ Work Ltd was registered on 27 November 2007, it's status is listed as "Dissolved". This organisation has 2 directors listed as Parry, Karen, Greenslade, Ross James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSLADE, Ross James 16 July 2010 18 February 2013 1
Secretary Name Appointed Resigned Total Appointments
PARRY, Karen 27 November 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
CS01 - N/A 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 12 February 2016
AA01 - Change of accounting reference date 21 December 2015
AA01 - Change of accounting reference date 28 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 31 December 2014
AA01 - Change of accounting reference date 16 December 2014
AA01 - Change of accounting reference date 25 September 2014
MR04 - N/A 12 September 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 September 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 16 July 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 26 November 2009
225 - Change of Accounting Reference Date 04 September 2009
AA - Annual Accounts 01 September 2009
225 - Change of Accounting Reference Date 24 August 2009
287 - Change in situation or address of Registered Office 15 July 2009
DISS40 - Notice of striking-off action discontinued 16 June 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 20 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.