Company NameCafe Venture Limited
DirectorDavid Baxter
Company StatusActive - Proposal to Strike off
Company Number08670775
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Baxter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cheapside
Spennymoor
County Durham
DL16 6QE
Director NameMr David Baxter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cheapside
Spennymoor
County Durham
DL16 6QE
Director NameMiss Claire Sargeant
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cheapside
Spennymoor
County Durham
DL16 6QE

Location

Registered Address4 King Street
Spennymoor
DL16 6QG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1David Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,284
Cash£4,583
Current Liabilities£6,000

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2021 (2 years, 7 months ago)
Next Return Due16 September 2022 (overdue)

Filing History

10 September 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
11 October 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 December 2020Registered office address changed from 15 Cheapside Spennymoor County Durham DL16 6QE to 4 King Street Spennymoor DL16 6QG on 16 December 2020 (1 page)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
8 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
24 June 2014Termination of appointment of Claire Sargeant as a director (1 page)
24 June 2014Termination of appointment of Claire Sargeant as a director (1 page)
10 October 2013Termination of appointment of David Baxter as a director (1 page)
10 October 2013Director's details changed for Miss Claire Sergeant on 10 October 2013 (2 pages)
10 October 2013Termination of appointment of David Baxter as a director (1 page)
10 October 2013Appointment of Mr David Baxter as a director (2 pages)
10 October 2013Appointment of Mr David Baxter as a director (2 pages)
10 October 2013Director's details changed for Miss Claire Sergeant on 10 October 2013 (2 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 September 2013Incorporation
Statement of capital on 2013-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)