Company NameCafe 82 Limited
Company StatusDissolved
Company Number08376108
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMrs Kay Small
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elm Crescent
Birtley
Chester Le Street
DH3 1GH
Director NameMr Steven Small
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Huddart Terrace
Birtley
Chester Le Street
DH3 1NE

Location

Registered Address10 Elm Crescent
Birtley
Chester Le Street
Co. Durham
DH3 1GH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley

Shareholders

100 at £1Kay Small
100.00%
Ordinary

Financials

Year2014
Net Worth£4,398
Cash£4,235
Current Liabilities£6,799

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
4 December 2019Registered office address changed from 10 Elm Crescent Birtley Tyne & Wear United Kingdom to 10 Elm Crescent Birtley Chester Le Street Co. Durham DH3 1GH on 4 December 2019 (1 page)
19 July 2019Micro company accounts made up to 31 January 2019 (3 pages)
14 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
2 February 2018Registered office address changed from 4 Woodside Gardens Gateshead NE11 9RB England to 10 Elm Crescent Birtley Tyne & Wear on 2 February 2018 (1 page)
31 January 2018Change of details for Mrs Kay Small as a person with significant control on 30 January 2018 (2 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
31 January 2018Director's details changed for Mrs Kay Small on 30 January 2018 (2 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
31 July 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Registered office address changed from 15 Huddart Terrace Birtley Chester Le Street DH3 1NE to 4 Woodside Gardens Gateshead NE11 9RB on 7 February 2017 (1 page)
7 February 2017Registered office address changed from 15 Huddart Terrace Birtley Chester Le Street DH3 1NE to 4 Woodside Gardens Gateshead NE11 9RB on 7 February 2017 (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 February 2017Director's details changed for Mrs Kay Small on 24 January 2017 (2 pages)
6 February 2017Director's details changed for Mrs Kay Small on 24 January 2017 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
7 January 2015Termination of appointment of Steven Small as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Steven Small as a director on 31 December 2014 (1 page)
21 March 2014Accounts made up to 31 January 2014 (2 pages)
21 March 2014Accounts made up to 31 January 2014 (2 pages)
19 March 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
19 March 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
25 January 2013Incorporation (22 pages)
25 January 2013Incorporation (22 pages)