About

Registered Number: 06925348
Date of Incorporation: 05/06/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 7 months ago)
Registered Address: Unti 1 Touris Information Centre, The Guildhall, Peas Hill, Cambridge, CB2 3AD

 

The Green Coffee Company (Cambridge) Ltd was founded on 05 June 2009 and has its registered office in Cambridge, it's status at Companies House is "Dissolved". The current directors of this business are Scott, Graham, Scott, Sheila, Booth, Ian Jonathan, Captain, Wang, Mindi. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Graham 01 September 2011 - 1
SCOTT, Sheila 01 September 2011 - 1
BOOTH, Ian Jonathan, Captain 05 June 2009 01 September 2011 1
WANG, Mindi 05 June 2009 01 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1 - First notification of strike-off action in London Gazette 27 August 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 06 August 2018
PSC07 - N/A 19 September 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 08 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 31 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 30 June 2014
AD01 - Change of registered office address 22 March 2014
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 23 December 2012
AR01 - Annual Return 06 June 2012
AA01 - Change of accounting reference date 26 April 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 23 April 2012
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 17 November 2011
AD01 - Change of registered office address 17 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM02 - Termination of appointment of secretary 14 November 2011
CH01 - Change of particulars for director 05 November 2011
CH01 - Change of particulars for director 05 November 2011
AA - Annual Accounts 21 July 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 05 June 2011
AR01 - Annual Return 07 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2009
NEWINC - New incorporation documents 05 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.