Company NameGreen Pea Cafe Limited
Company StatusDissolved
Company Number07941130
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMiss Sian Lewis
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTeg-Fryn 9 Penrhos Estate Mostyn
Holywell
Flintshire
CH8 9QS
Wales
Director NameMrs Danielle Jayes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Newydd Foel Gron
Bagillt
Clwyd
CH6 6BB
Wales
Secretary NameMrs Danielle Jayes
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTy Newydd Foel Gron
Bagillt
Clwyd
CH6 6BB
Wales

Contact

Websitewww.greenpeacafe.co.uk

Location

Registered AddressBasingwerk House Greenfield Heritage Park
Greenfield Valley
Holywell
Clwyd
CH8 7GH
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint

Shareholders

100 at £1Sian Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,077
Cash£275
Current Liabilities£14,060

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
6 March 2015Registered office address changed from 93 Ffordd Ddyfrdwy Mostyn Holywell Flintshire CH8 9PQ Wales to Basingwerk House Greenfield Heritage Park Greenfield Valley Holywell Clwyd CH8 7GH on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 93 Ffordd Ddyfrdwy Mostyn Holywell Flintshire CH8 9PQ Wales to Basingwerk House Greenfield Heritage Park Greenfield Valley Holywell Clwyd CH8 7GH on 6 March 2015 (1 page)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(3 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD to 93 Ffordd Ddyfrdwy Mostyn Holywell Flintshire CH8 9PQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD to 93 Ffordd Ddyfrdwy Mostyn Holywell Flintshire CH8 9PQ on 3 November 2014 (1 page)
13 March 2014Appointment of Miss Sian Lewis as a director (2 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
6 March 2014Registered office address changed from Ty Newydd Foel Gron Bagillt Clwyd CH6 6BB Wales on 6 March 2014 (1 page)
6 March 2014Registered office address changed from Ty Newydd Foel Gron Bagillt Clwyd CH6 6BB Wales on 6 March 2014 (1 page)
20 January 2014Termination of appointment of Danielle Jayes as a director (1 page)
20 January 2014Termination of appointment of Danielle Jayes as a secretary (1 page)
20 January 2014Registered office address changed from Ty Newydd Foel Gron Bagillt Clwyd CH6 6BB Wales on 20 January 2014 (1 page)
20 January 2014Termination of appointment of Danielle Jayes as a secretary (1 page)
20 January 2014Registered office address changed from Glyn Abbot Hall Bagillt Road Holywell Clwyd CH8 7EZ Wales on 20 January 2014 (1 page)
25 October 2013Registration of charge 079411300001 (11 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
14 March 2013Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
14 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)