About

Registered Number: 03971422
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2019 (4 years and 4 months ago)
Registered Address: 7th Floor, Dashwood House,, 69 Old Broad Street,, London,, EC2M 1QS

 

Having been setup in 2000, Coffeemakers (Equipment) Ltd are based in London,, it has a status of "Dissolved". The business has no directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2019
LIQ13 - N/A 09 September 2019
RESOLUTIONS - N/A 04 March 2019
LIQ01 - N/A 04 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 09 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 28 April 2016
CH03 - Change of particulars for secretary 28 April 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 12 August 2014
MR04 - N/A 25 June 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 25 July 2008
363s - Annual Return 17 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 10 February 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 October 2001
225 - Change of Accounting Reference Date 17 October 2001
363s - Annual Return 25 April 2001
395 - Particulars of a mortgage or charge 04 July 2000
225 - Change of Accounting Reference Date 10 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.