Company NameCafe 22 Limited
Company StatusDissolved
Company Number05567991
CategoryPrivate Limited Company
Incorporation Date19 September 2005(18 years, 7 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameJill Cockburn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleRetail Manager
Correspondence Address18 Dovecrest Court
Wallsend
Tyne & Wear
NE28 7ER
Secretary NameJonathan William Griggs
NationalityBritish
StatusClosed
Appointed19 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dovecrest Court
Wallsend
Tyne & Wear
NE28 7ER
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit B8 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2006
Net Worth-£20,050
Cash£669
Current Liabilities£29,107

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
1 October 2008Registered office changed on 01/10/2008 from verdemar house 230 park view whitley bay tyne and wear NE26 3QR (1 page)
15 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 October 2007Return made up to 19/09/07; full list of members (2 pages)
12 October 2006Return made up to 19/09/06; full list of members (2 pages)
18 October 2005Ad 19/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Secretary resigned (1 page)