About

Registered Number: 05436584
Date of Incorporation: 26/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2019 (5 years and 3 months ago)
Registered Address: Thorntonrones Limited, 311 High Road, Loughton, Essex, IG10 1AH

 

Based in Loughton, Essex, Supreme Coffee (UK) Ltd was established in 2005, it's status at Companies House is "Dissolved". The current directors of the company are Patel, Jayesh Gunubhai, Patel, Sumitra Jayesh. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Jayesh Gunubhai 06 May 2005 - 1
PATEL, Sumitra Jayesh 18 August 2008 15 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2019
LIQ13 - N/A 13 December 2018
AD01 - Change of registered office address 26 March 2018
RESOLUTIONS - N/A 21 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2018
LIQ01 - N/A 21 March 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 27 April 2016
CH01 - Change of particulars for director 27 April 2016
AA - Annual Accounts 02 December 2015
AA01 - Change of accounting reference date 10 July 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 08 April 2015
AD01 - Change of registered office address 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 April 2012
CH01 - Change of particulars for director 30 September 2011
AD01 - Change of registered office address 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 April 2009
287 - Change in situation or address of Registered Office 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 05 May 2008
225 - Change of Accounting Reference Date 08 June 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 21 January 2007
CERTNM - Change of name certificate 21 June 2006
363a - Annual Return 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2005
225 - Change of Accounting Reference Date 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.