Company NameCaffe Picco Limited
Company StatusDissolved
Company Number08522451
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 12 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Nicholas Edwards
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameMrs Chloe Edwards
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2019(5 years, 9 months after company formation)
Appointment Duration3 years (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameMrs Christine Joan Edwards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameLaura Edwards
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameMr Robin Charles Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ
Director NameRussell Edwards
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVitality House Milford Place
Leeds
LS4 2BQ

Location

Registered AddressVitality House
Milford Place
Leeds
LS4 2BQ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardKirkstall
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nicholas Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,435
Cash£5,050
Current Liabilities£100,069

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (4 pages)
14 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
18 May 2020Cessation of Chloe Edwards as a person with significant control on 18 February 2020 (1 page)
18 May 2020Cessation of Nicholas Edwards as a person with significant control on 18 February 2020 (1 page)
18 May 2020Confirmation statement made on 9 May 2020 with updates (6 pages)
18 May 2020Notification of Enviro-Leaf Limited as a person with significant control on 18 February 2020 (2 pages)
26 February 2020Appointment of Mrs Christine Joan Edwards as a director on 18 February 2020 (2 pages)
26 February 2020Appointment of Laura Edwards as a director on 18 February 2020 (2 pages)
26 February 2020Appointment of Russell Edwards as a director on 18 February 2020 (2 pages)
26 February 2020Appointment of Mr Robin Charles Edwards as a director on 18 February 2020 (2 pages)
26 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital increase/ creation of new shares 18/02/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 February 2020Change of share class name or designation (2 pages)
25 February 2020Particulars of variation of rights attached to shares (3 pages)
25 February 2020Statement of capital following an allotment of shares on 18 February 2020
  • GBP 300
(8 pages)
10 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
26 February 2019Appointment of Mrs Chloe Edwards as a director on 26 February 2019 (2 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
25 July 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Director's details changed for Mr Nicholas Edwards on 21 April 2015 (2 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Director's details changed for Mr Nicholas Edwards on 21 April 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Director's details changed for Mr Nicholas Edwards on 1 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Nicholas Edwards on 1 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Nicholas Edwards on 1 May 2014 (2 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Registered office address changed from Botanic House 4 Aston Mount Leeds West Yorkshire LS13 2BY United Kingdom on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Botanic House 4 Aston Mount Leeds West Yorkshire LS13 2BY United Kingdom on 30 May 2014 (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
2 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
2 July 2013Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
9 May 2013Incorporation (22 pages)
9 May 2013Incorporation (22 pages)