Company NameCoffee Bank Limited
Company StatusDissolved
Company Number06724970
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Kirstie Dunn
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 54 Percy Park
North Shields
Tyne And Wear
NE30 4JX
Director NameMr Mark Dunn
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address51 Millbeck Gardens
Gateshead
Tyne & Wear
NE9 7HS
Secretary NameMr Mark Dunn
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Millbeck Gardens
Gateshead
Tyne & Wear
NE9 7HS

Contact

Telephone0191 3889009
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Front Street
Chester Le Street
Co Durham
DH3 3BQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Shareholders

50 at £1Kirstie Dunn
50.00%
Ordinary
50 at £1Mark Dunn
50.00%
Ordinary

Financials

Year2014
Net Worth£9,359
Cash£3,017
Current Liabilities£24,613

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2019Compulsory strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019Confirmation statement made on 27 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
14 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Director's details changed for Mrs Kirstie Dunn on 11 November 2015 (2 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Director's details changed for Mrs Kirstie Dunn on 11 November 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
12 April 2010Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
8 April 2010Termination of appointment of Mark Dunn as a director (2 pages)
8 April 2010Registered office address changed from 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS England on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Mark Dunn as a secretary (2 pages)
8 April 2010Registered office address changed from 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS England on 8 April 2010 (2 pages)
8 April 2010Registered office address changed from 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS England on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Mark Dunn as a secretary (2 pages)
8 April 2010Termination of appointment of Mark Dunn as a director (2 pages)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
15 October 2008Incorporation (11 pages)
15 October 2008Incorporation (11 pages)