Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

La Casa Dell'espresso LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 3, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

MIDLEX SEVENTY FOUR LIMITED
QUALITY CAFFE BARS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03005964
Record last updated Thursday, April 2, 2015 10:50:10 AM UTC
Official Address One Great Cumberland Place Marble Arch London W1h7lw Bryanston And Dorset Square
There are 559 companies registered at this street
Postal Code W1H7LW
Sector Licenced restaurants

Charts

Visits

LA CASA DELL'ESPRESSO LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 20, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 8, 2014 Change of particulars for director Change of particulars for director
Registry Jul 8, 2014 Change of particulars for director 3005... Change of particulars for director 3005...
Registry Jun 20, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 23, 2013 Liquidator's progress report Liquidator's progress report
Registry Mar 26, 2012 Statement of company's affairs Statement of company's affairs
Registry Mar 26, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 26, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 23, 2012 Annual return Annual return
Registry Mar 12, 2012 Change of registered office address Change of registered office address
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry Jun 30, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2011 Resignation of one Director Resignation of one Director
Registry Jun 30, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 30, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Feb 1, 2011 Change of particulars for director Change of particulars for director
Registry Feb 1, 2011 Annual return Annual return
Financials Jul 15, 2010 Annual accounts Annual accounts
Registry May 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 10, 2010 Statement of satisfaction in full or in part of mortgage or charge 3005... Statement of satisfaction in full or in part of mortgage or charge 3005...
Registry May 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 29, 2010 Annual return Annual return
Registry Jan 29, 2010 Change of particulars for director Change of particulars for director
Registry Jan 29, 2010 Change of particulars for director 3005... Change of particulars for director 3005...
Registry Jan 29, 2010 Change of particulars for director Change of particulars for director
Financials Nov 25, 2009 Annual accounts Annual accounts
Registry Feb 4, 2009 Annual return Annual return
Financials Nov 28, 2008 Annual accounts Annual accounts
Registry Nov 24, 2008 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 21, 2008 Auditor's letter of resignation 3005... Auditor's letter of resignation 3005...
Financials May 14, 2008 Annual accounts Annual accounts
Registry Jan 17, 2008 Annual return Annual return
Registry Feb 1, 2007 Annual return 3005... Annual return 3005...
Financials Oct 6, 2006 Annual accounts Annual accounts
Registry Feb 10, 2006 Annual return Annual return
Financials Dec 8, 2005 Annual accounts Annual accounts
Registry Feb 16, 2005 Annual return Annual return
Financials Nov 30, 2004 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Financials Aug 9, 2003 Annual accounts Annual accounts
Registry Jan 27, 2003 Annual return Annual return
Financials Dec 1, 2002 Annual accounts Annual accounts
Registry Jun 27, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 5, 2002 Annual return Annual return
Financials Dec 24, 2001 Annual accounts Annual accounts
Registry Oct 4, 2001 Appointment of a director Appointment of a director
Registry Sep 26, 2001 Resignation of a director Resignation of a director
Registry Sep 20, 2001 Resignation of a director 3005... Resignation of a director 3005...
Registry Sep 3, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 17, 2001 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 23, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2001 Memorandum of association Memorandum of association
Registry Jan 15, 2001 Annual return Annual return
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Mar 7, 2000 Annual return Annual return
Financials Sep 7, 1999 Annual accounts Annual accounts
Registry Jun 7, 1999 Appointment of a director Appointment of a director
Registry May 19, 1999 Appointment of a director 3005... Appointment of a director 3005...
Registry May 19, 1999 Resignation of a secretary Resignation of a secretary
Registry May 19, 1999 Appointment of a director Appointment of a director
Registry May 19, 1999 Resignation of a director Resignation of a director
Registry May 14, 1999 Three appointments: 3 men Three appointments: 3 men
Registry Apr 1, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 31, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 11, 1999 Annual return Annual return
Financials Oct 30, 1998 Annual accounts Annual accounts
Registry Mar 19, 1998 Appointment of a director Appointment of a director
Registry Mar 4, 1998 Appointment of a man as Caterer and Director Appointment of a man as Caterer and Director
Registry Feb 28, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 26, 1998 Resignation of a director Resignation of a director
Registry Feb 20, 1998 Annual return Annual return
Financials Dec 1, 1997 Annual accounts Annual accounts
Registry Feb 6, 1997 Annual return Annual return
Financials Dec 3, 1996 Annual accounts Annual accounts
Registry Feb 5, 1996 Annual return Annual return
Registry Oct 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 4, 1995 Director resigned, new director appointed 3005... Director resigned, new director appointed 3005...
Registry Jul 31, 1995 Varying share rights and names Varying share rights and names
Registry Jul 31, 1995 Memorandum of association Memorandum of association
Registry Jul 31, 1995 Alter mem and arts Alter mem and arts
Registry Jul 31, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Jul 31, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 31, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 31, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 27, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1995 Director resigned, new director appointed 3005... Director resigned, new director appointed 3005...
Registry Jul 27, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1995 Director resigned, new director appointed 3005... Director resigned, new director appointed 3005...
Registry Jul 27, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 27, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 27, 1995 Director resigned, new director appointed 3005... Director resigned, new director appointed 3005...
Registry Jul 14, 1995 Six appointments: 6 men Six appointments: 6 men
Registry Jul 12, 1995 Company name change Company name change
Registry Jul 11, 1995 Change of name certificate Change of name certificate
Registry Jun 7, 1995 Company name change Company name change
Registry Jun 6, 1995 Change of name certificate Change of name certificate
Registry Jan 4, 1995 Two appointments: a woman and a man Two appointments: a woman and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy