Company NameConnoisseur Coffee Systems Ltd
Company StatusDissolved
Company Number05005000
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 3 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameJeremy Richard Beavan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 Ledbury Road
Hereford
Herefordshire
HR1 1QN
Wales
Secretary NameLouise Catherine Beavan
NationalityBritish
StatusClosed
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address330 Ledbury Road
Hereford
Herefordshire
HR1 1QN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Moor Top
Holway Road
Holywell
Flintshire
CH8 7NA
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell West
Built Up AreaFlint

Shareholders

2 at 1Jeremy R Beavan
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,429
Cash£2,952
Current Liabilities£26,713

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011Registered office address changed from 330 Ledbury Road Hereford HR1 1QN England on 31 May 2011 (2 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
16 April 2010Director's details changed for Jeremy Richard Beavan on 1 October 2009 (2 pages)
16 April 2010Registered office address changed from 1 Wyecliffe Terrace, Bath Street Hereford Herefordshire HR1 2HG on 16 April 2010 (1 page)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-16
  • GBP 2
(4 pages)
16 April 2010Director's details changed for Jeremy Richard Beavan on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
8 March 2008Return made up to 31/12/07; no change of members (6 pages)
10 December 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 February 2007Return made up to 31/12/06; full list of members (6 pages)
2 January 2007Accounts made up to 31 December 2005 (1 page)
25 April 2006Return made up to 31/12/05; full list of members (6 pages)
15 September 2005Accounts made up to 31 December 2004 (1 page)
2 March 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004Director resigned (1 page)
31 December 2003Incorporation (17 pages)