Company NamePitfield Cafe Ltd
Company StatusDissolved
Company Number07821432
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)
Dissolution Date8 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Shaun Kemble Clarkson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr Edwin Paul Grappy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitfield House 31-35 Pitfield St
London
N1 6HB

Contact

Websitewww.pitfieldlondon.com

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£24,935
Cash£649
Current Liabilities£67,931

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Filing History

8 September 2020Final Gazette dissolved following liquidation (1 page)
8 June 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
25 April 2019Registered office address changed from Pitfield House 31-35 Pitfield St London London N1 6HB to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 25 April 2019 (2 pages)
24 April 2019Appointment of a voluntary liquidator (3 pages)
24 April 2019Statement of affairs (8 pages)
24 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
(1 page)
18 January 2019Previous accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
23 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
22 May 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Change of details for Shaun Kemble Clarkson as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Change of details for Shaun Kemble Clarkson as a person with significant control on 25 October 2017 (2 pages)
23 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
23 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
4 August 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 January 2017Confirmation statement made on 25 October 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 25 October 2016 with updates (6 pages)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
15 August 2016Previous accounting period extended from 29 November 2015 to 31 January 2016 (2 pages)
15 August 2016Previous accounting period extended from 29 November 2015 to 31 January 2016 (2 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
29 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 November 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
4 September 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (3 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders (3 pages)
20 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Termination of appointment of Edwin Paul Grappy as a director on 15 May 2013 (1 page)
29 July 2013Termination of appointment of Edwin Paul Grappy as a director on 15 May 2013 (1 page)
23 July 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
23 July 2013Current accounting period extended from 31 October 2013 to 30 November 2013 (3 pages)
22 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)