About

Registered Number: 04982486
Date of Incorporation: 02/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: 3 Warners Mill, Silks Way, Braintree, Essex, CM7 3GB

 

Coffeetime 4 U Ltd was founded on 02 December 2003 and are based in Braintree in Essex, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMANS, Leslie Anthony George 02 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HAMMANS, Elaine Marie 02 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 25 June 2014
AA - Annual Accounts 11 June 2014
AA01 - Change of accounting reference date 11 June 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 02 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 December 2009
CH03 - Change of particulars for secretary 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 18 July 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 11 January 2005
225 - Change of Accounting Reference Date 09 January 2004
287 - Change in situation or address of Registered Office 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
287 - Change in situation or address of Registered Office 15 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.