Active - Proposal to Strike off
Company Information for BULLET ESPRESSO LIMITED
19 CLYSTON STREET, LONDON, SW8 4TT,
|
Company Registration Number
04770613
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BULLET ESPRESSO LIMITED | |
Legal Registered Office | |
19 CLYSTON STREET LONDON SW8 4TT Other companies in SW8 | |
Company Number | 04770613 | |
---|---|---|
Company ID Number | 04770613 | |
Date formed | 2003-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 10:38:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA ROSS |
||
PHIL ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DMS SECRETARIES LIMITED |
Company Secretary | ||
MALCOLM JEFFREY KLOSE |
Director | ||
DMS DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Victoria Ross on 2019-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/19 FROM 13 Clyston Street London SW8 4TT England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/19 FROM 789 Wandsworth Road London SW8 3JQ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
88(2) | Ad 01/06/09\part-paid \gbp si 98@1=98\gbp ic 2/100\ | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Phil Ross on 2009-12-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VICTORIA ROSS on 2009-12-06 | |
AR01 | 19/05/09 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 3RD FLOOR NORTH THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG UNITED KINGDOM | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 3RD FLOOR 3 COPTHALL AVENUE LONDON EC2R 7BH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROSS / 28/05/2008 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ROSS / 28/05/2008 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TF | |
363a | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: SUITE 2 2ND FLOOR 154 BISHOPSGATE LONDON EC2M 4LN | |
288c | SECRETARY'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-05-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DEMOFULL LIMITED | |
RENT DEPOSIT DEED | Outstanding | DENCORA (DOCKLANDS) LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 19,499 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 220,222 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BULLET ESPRESSO LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 3,788 |
Cash Bank In Hand | 2011-06-01 | £ 75 |
Current Assets | 2012-06-01 | £ 9,715 |
Current Assets | 2011-06-01 | £ 33,558 |
Debtors | 2012-06-01 | £ 3,927 |
Debtors | 2011-06-01 | £ 31,483 |
Fixed Assets | 2012-06-01 | £ 2,489 |
Fixed Assets | 2011-06-01 | £ 3,319 |
Shareholder Funds | 2012-06-01 | £ 7,295 |
Shareholder Funds | 2011-06-01 | £ 183,345 |
Stocks Inventory | 2012-06-01 | £ 2,000 |
Stocks Inventory | 2011-06-01 | £ 2,000 |
Tangible Fixed Assets | 2012-06-01 | £ 2,489 |
Tangible Fixed Assets | 2011-06-01 | £ 3,319 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10832 - Production of coffee and coffee substitutes) as BULLET ESPRESSO LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BULLET ESPRESSO LIMITED | Event Date | 2011-05-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |