Company NameCafesupply Limited
Company StatusDissolved
Company Number05391087
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Murat Atac
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 08 June 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 Ilford Avenue
Cramlington
Northumberland
NE23 3LE
Secretary NameCem Elitok
NationalityTurkish
StatusClosed
Appointed12 April 2005(4 weeks after company formation)
Appointment Duration5 years, 1 month (closed 08 June 2010)
RoleBusinessman
Correspondence Address121 Avison Court
Avison Street
Newcastle Upon Tyne
Tyne & Wear
NE4 5JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address46 Sandhill
Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
11 December 2007Strike-off action suspended (1 page)
11 December 2007Strike-off action suspended (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
24 May 2006Return made up to 14/03/06; full list of members (6 pages)
24 May 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
9 May 2005Registered office changed on 09/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
14 March 2005Incorporation (17 pages)
14 March 2005Incorporation (17 pages)