Company NameSunderland Coffee Bar Ltd
Company StatusDissolved
Company Number08107548
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mark Leigh Hepton
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 10 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address52-54 High Street West
Sunderland
SR1 3DP
Director NameMr Michael Downey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns Cleadon Lane
Cleadon
Sunderland
SR6 7UX

Location

Registered Address52-54 High Street West
Sunderland
SR1 3DP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland

Shareholders

1 at £1Michael Downey
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Termination of appointment of Michael Downey as a director on 2 August 2014 (1 page)
28 August 2014Appointment of Mr Mark Leigh Hepton as a director on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Mark Leigh Hepton as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Michael Downey as a director on 2 August 2014 (1 page)
28 August 2014Appointment of Mr Mark Leigh Hepton as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Michael Downey as a director on 2 August 2014 (1 page)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
19 June 2013Director's details changed for Mr Michael Downey on 1 April 2013 (2 pages)
19 June 2013Registered office address changed from 52 Dean Street Newcastle upon Tyne Tyne & Wear NE1 1PG England on 19 June 2013 (1 page)
19 June 2013Director's details changed for Mr Michael Downey on 1 April 2013 (2 pages)
19 June 2013Registered office address changed from , 52 Dean Street, Newcastle upon Tyne, Tyne & Wear, NE1 1PG, England on 19 June 2013 (1 page)
19 June 2013Director's details changed for Mr Michael Downey on 1 April 2013 (2 pages)
19 June 2013Registered office address changed from , 52 Dean Street, Newcastle upon Tyne, Tyne & Wear, NE1 1PG, England on 19 June 2013 (1 page)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)