Company NameBlack Circle Coffee Limited
Company StatusDissolved
Company Number08603946
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameLiqueur Coffee Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Director

Director NameMr Mark Francis Slinger
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Ivy Gardens
Congleton
Cheshire
CW12 4GA

Contact

Websiteblackcirclecoffee.com/
Telephone08435235510
Telephone regionUnknown

Location

Registered Address22 Ivy Gardens
Congleton
Cheshire
CW12 4GA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Mark Francis Slinger
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,329
Cash£11
Current Liabilities£4,541

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
1 May 2014Company name changed liqueur coffee LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
1 May 2014Company name changed liqueur coffee LIMITED\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-23
(2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)