Background WavePink WaveYellow Wave

CAFE DELCE LIMITED (07451139)

CAFE DELCE LIMITED (07451139) is an active UK company. incorporated on 25 November 2010. with registered office in Ashford. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. CAFE DELCE LIMITED has been registered for 15 years. Current directors include MACKNESS, Nancy Clare.

Company Number
07451139
Status
active
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
MACKNESS, Nancy Clare
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFE DELCE LIMITED

CAFE DELCE LIMITED is an active company incorporated on 25 November 2010 with the registered office located in Ashford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. CAFE DELCE LIMITED was registered 15 years ago.(SIC: 56290)

Status

active

Active since 15 years ago

Company No

07451139

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 28/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2020 (5 years ago)
Submitted on 27 April 2022 (3 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 July 2022
Period: 1 May 2020 - 28 April 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 30 November 2021 (4 years ago)
Submitted on 10 December 2021 (4 years ago)

Next Due

Due by 14 December 2022
For period ending 30 November 2022

Previous Company Names

NORMAS CAFE ROCHESTER LIMITED
From: 25 November 2010To: 28 August 2013
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

2 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Oct 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MACKNESS, Nancy Clare

Active
Henwood, AshfordTN24 8DH
Born March 1965
Director
Appointed 25 Nov 2010

MACKNESS, Andrew

Resigned
Church Lane, ChathamME4 4LF
Born August 1964
Director
Appointed 25 Nov 2010
Resigned 01 Sept 2012

Persons with significant control

1

Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 December 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Incorporation Company
25 November 2010
NEWINCIncorporation