Company NameRif-Raf's Barcafe Limited
Company StatusDissolved
Company Number03581119
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 9 months ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

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

Directors

Director NameDebra Jane Fleming
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleClerk
Correspondence Address12 Saint Benets Road
Southend On Sea
Essex
SS2 6LF
Director NameJohn Douglas Fleming
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleRestauratuer
Correspondence Address12 Saint Benets Road
Southend On Sea
Essex
SS2 6LF
Secretary NameDebra Jane Fleming
NationalityBritish
StatusClosed
Appointed15 June 1998(same day as company formation)
RoleClerk
Correspondence Address12 Saint Benets Road
Southend On Sea
Essex
SS2 6LF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address9 Nelson Street
Southend On Sea
Essex
SS1 1EH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£9,499
Cash£14,168
Current Liabilities£26,917

Accounts

Latest Accounts30 June 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 January 2001Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
11 July 2000Return made up to 15/06/00; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 August 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1998Ad 18/09/98--------- £ si 45029@1=45029 £ ic 2/45031 (2 pages)
1 October 1998£ nc 100/45100 18/09/98 (1 page)
1 October 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
1 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New director appointed (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 83 leonard street london EC2A 4QS (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
15 June 1998Incorporation (16 pages)