Background WavePink WaveYellow Wave

COFFEESMITHS (INDEPENDENTS) LIMITED (11884416)

COFFEESMITHS (INDEPENDENTS) LIMITED (11884416) is a dissolved UK company. incorporated on 15 March 2019. with registered office in Ringwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47290). COFFEESMITHS (INDEPENDENTS) LIMITED has been registered for 7 years. Current directors include GILL, Matthew Danby.

Company Number
11884416
Status
dissolved
Type
ltd
Incorporated
15 March 2019
Age
7 years
Address
The Old Town Hall, Ringwood, BH24 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47290)
Directors
GILL, Matthew Danby
SIC Codes
47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COFFEESMITHS (INDEPENDENTS) LIMITED

COFFEESMITHS (INDEPENDENTS) LIMITED is an dissolved company incorporated on 15 March 2019 with the registered office located in Ringwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47290). COFFEESMITHS (INDEPENDENTS) LIMITED was registered 7 years ago.(SIC: 47290)

Status

dissolved

Active since 7 years ago

Company No

11884416

LTD Company

Age

7 Years

Incorporated 15 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 20 May 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 March 2020 (6 years ago)
Submitted on 22 April 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

The Old Town Hall 71 Christchurch Road Ringwood, BH24 1DH,

Previous Addresses

6 Newburgh Street London W1F 7RQ England
From: 22 April 2020To: 15 August 2020
84 Clerkenwell Road London EC1M 5RJ England
From: 4 December 2019To: 22 April 2020
193 Wardour Street London W1F 8ZF United Kingdom
From: 15 March 2019To: 4 December 2019
Timeline

4 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jun 19
Loan Secured
Dec 19
Loan Secured
Jan 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GILL, Matthew Danby

Active
71 Christchurch Road, RingwoodBH24 1DH
Born February 1972
Director
Appointed 15 Mar 2019

MARITZ, Phillip Martin

Resigned
LondonW1F 8ZF
Born September 1982
Director
Appointed 15 Mar 2019
Resigned 05 Jun 2019

Persons with significant control

1

Mr Stefan Paul Allesch-Taylor

Active
71 Christchurch Road, RingwoodBH24 1DH
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

17

Gazette Dissolved Liquidation
9 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
9 May 2024
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 September 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 September 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 September 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
15 August 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
14 August 2020
LIQ02LIQ02
Resolution
13 August 2020
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
12 August 2020
600600
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2019
NEWINCIncorporation