Background WavePink WaveYellow Wave

COFFEE LAB WORKSPACE CAFES LIMITED (10024796)

COFFEE LAB WORKSPACE CAFES LIMITED (10024796) is a dissolved UK company. incorporated on 24 February 2016. with registered office in Brentwood. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. COFFEE LAB WORKSPACE CAFES LIMITED has been registered for 10 years. Current directors include EKINS, Nicholas Kethro, FELLOWS, Joseph, HANSON, Nicholas Charles and 1 others.

Company Number
10024796
Status
dissolved
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
EKINS, Nicholas Kethro, FELLOWS, Joseph, HANSON, Nicholas Charles, TAMANG, Dhan Bahadur
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEE LAB WORKSPACE CAFES LIMITED

COFFEE LAB WORKSPACE CAFES LIMITED is an dissolved company incorporated on 24 February 2016 with the registered office located in Brentwood. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. COFFEE LAB WORKSPACE CAFES LIMITED was registered 10 years ago.(SIC: 56210)

Status

dissolved

Active since 10 years ago

Company No

10024796

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 30 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 October 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

COFFEE LAB CAFE LIMITED
From: 24 February 2016To: 11 June 2019
Contact
Address

Jupiter House Warley Hill Business Park The Drive Brentwood, CM13 3BE,

Previous Addresses

Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
From: 2 October 2020To: 2 October 2020
Block C, Gentian House, Moorside Road Winchester Hampshire SO23 7RX England
From: 8 November 2018To: 2 October 2020
Trafalgar House South Trafalgar Street Winchester Hampshire SO23 9DH England
From: 17 August 2018To: 8 November 2018
6 st. Thomas Street Winchester Hampshire SO23 9HE United Kingdom
From: 24 February 2016To: 17 August 2018
Timeline

7 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jul 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EKINS, Nicholas Kethro

Active
The Drive, BrentwoodCM13 3BE
Born March 1969
Director
Appointed 14 Mar 2019

FELLOWS, Joseph

Active
The Drive, BrentwoodCM13 3BE
Born June 1992
Director
Appointed 28 Jun 2020

HANSON, Nicholas Charles

Active
The Drive, BrentwoodCM13 3BE
Born March 1972
Director
Appointed 07 Mar 2019

TAMANG, Dhan Bahadur

Active
Moorside Road, WinchesterSO23 7RX
Born July 1985
Director
Appointed 01 Jan 2018

DONNAN, Alexander Mark Paul

Resigned
Moorside Road, WinchesterSO23 7RX
Born April 1985
Director
Appointed 24 Feb 2016
Resigned 27 Jan 2020

TAYLOR, John Edward Gordon

Resigned
St. Thomas Street, WinchesterSO23 9HE
Born April 1953
Director
Appointed 24 Feb 2016
Resigned 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
30 June 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
30 March 2022
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 October 2021
LIQ03LIQ03
Liquidation Disclaimer Notice
19 October 2020
NDISCNDISC
Liquidation Resolution Miscellaneous
5 October 2020
LIQ MISC RESLIQ MISC RES
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
1 October 2020
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
1 October 2020
600600
Resolution
1 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
11 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
11 August 2017
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
11 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Incorporation Company
24 February 2016
NEWINCIncorporation