Company NameThe Junction Cafe (Brentwood) Ltd
Company StatusDissolved
Company Number06502854
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ian Jack Page
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimes 1 Wenham Gardens
Hutton
Brentwood
Essex
CM13 1YS
Director NameMrs Susan Page
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimes 1 Wenham Gardens
Hutton
Brentwood
Essex
CM13 1YS
Secretary NameMrs Susan Page
NationalityBritish
StatusResigned
Appointed03 March 2008(2 weeks, 5 days after company formation)
Appointment Duration7 months (resigned 01 October 2008)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimes 1 Wenham Gardens
Hutton
Brentwood
Essex
CM13 1YS
Secretary NameMrs Christine Ann Talbott
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 October 2012)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ridgewell & Boreham
Accountancy Services
24a Crown Street
Brentwood Essex
CM14 4BA
Secretary NameMrs Christine Ann Talbott
NationalityBritish
StatusResigned
Appointed01 October 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 October 2012)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ridgewell & Boreham
Accountancy Services
24a Crown Street
Brentwood Essex
CM14 4BA

Location

Registered AddressC/O Ridgewell & Boreham
Accountancy Services
24a Crown Street
Brentwood Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ian Jack Page
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,759
Cash£16
Current Liabilities£22,147

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (2 pages)
4 March 2013Application to strike the company off the register (2 pages)
18 January 2013Termination of appointment of Christine Talbott as a secretary (1 page)
18 January 2013Termination of appointment of Christine Ann Talbott as a secretary on 1 October 2012 (1 page)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
29 March 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 February 2011Secretary's details changed for Mrs Christine Ann Talbott on 1 January 2010 (1 page)
17 February 2011Secretary's details changed for Mrs Christine Ann Talbott on 1 January 2010 (1 page)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
17 February 2011Secretary's details changed for Mrs Christine Ann Talbott on 1 January 2010 (1 page)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Ian Jack Page on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ian Jack Page on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Ian Jack Page on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
6 April 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
18 February 2009Return made up to 13/02/09; full list of members (3 pages)
17 October 2008Appointment Terminated Director and Secretary susan page (1 page)
17 October 2008Appointment terminated director and secretary susan page (1 page)
16 October 2008Secretary appointed christine talbott (2 pages)
16 October 2008Secretary appointed christine talbott (2 pages)
7 March 2008Appointment terminated secretary christine talbott (1 page)
7 March 2008Secretary appointed susan page (1 page)
7 March 2008Appointment Terminated Secretary christine talbott (1 page)
7 March 2008Secretary appointed susan page (1 page)
13 February 2008Incorporation (19 pages)