Company NameCouleur Cafe Limited
Company StatusDissolved
Company Number05936483
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Abdelkrim Bourouiba
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lambourne Road
Barking
Essex
IG11 9PS
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Director NamePardeep Singh Jhumat
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Southwood Gardens
Gants Hill
Essex
IG2 6YF
Secretary NameMr Abdelkrim Bourouiba
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Princes Road
Barkingside
Essex
IG6 1NG
Secretary NameMr Surendra Rajasooriar
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Firswood Avenue
Epsom
Surrey
KT19 0PP
Secretary NamePardeep Singh Jhumat
NationalityBritish
StatusResigned
Appointed18 February 2009(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2011)
RoleCompany Director
Correspondence Address67 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Contact

Telephone020 85078632
Telephone regionLondon

Location

Registered Address2 Tudor Way
Waltham Abbey
Essex
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

102 at £1A. Bourouiba
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,710
Cash£485
Current Liabilities£24,623

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 102
(3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Registered office address changed from Unit 5 Barking Station Station Parade Barking Essex IG11 8TU England to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 7 March 2015 (1 page)
7 March 2015Registered office address changed from Unit 5 Barking Station Station Parade Barking Essex IG11 8TU England to 2 Tudor Way Waltham Abbey Essex EN9 1PX on 7 March 2015 (1 page)
7 March 2015Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 102
(3 pages)
20 February 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 October 2013Director's details changed for Mr Abdelkrim Bourouiba on 1 September 2013 (2 pages)
8 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 102
(3 pages)
8 October 2013Director's details changed for Mr Abdelkrim Bourouiba on 1 September 2013 (2 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 March 2012Registered office address changed from 36 Cameron Road Seven Kings Ilford Essex IG3 8LB on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 36 Cameron Road Seven Kings Ilford Essex IG3 8LB on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Pardeep Jhumat as a secretary (1 page)
9 March 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 November 2010Director's details changed for Abdelkrim Bourouiba on 15 September 2010 (2 pages)
6 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
6 November 2010Secretary's details changed for Pardeep Singh Thumat on 15 September 2010 (1 page)
3 November 2010Amended accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 March 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 101/102\ (2 pages)
16 March 2009Appointment terminated secretary abdelkrim bourouiba (1 page)
16 March 2009Appointment terminated director pardeep jhumat (1 page)
16 March 2009Secretary appointed pardeep singh thumat (2 pages)
23 February 2009Return made up to 15/09/08; full list of members (6 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 September 2008Return made up to 15/09/07; full list of members (7 pages)
2 September 2008Appointment terminated secretary surendra rajasooriar (1 page)
17 October 2006New secretary appointed (2 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Ad 21/09/06-21/09/06 £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 112 morden road london SW19 3BP (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006Incorporation (14 pages)