Company NameEve's Coffee Shop And Bistro Ltd
Company StatusDissolved
Company Number08639034
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameSloanes Of Wickersley Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Toni Maureen Mullins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Windsor Road
Thorpe Hesley
Rotherham
S61 2QS
Director NameMiss Elizabeth Mullins
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Park House Bawtry Road
Wickersley
Rotherham
South Yorkshire
S66 2BL

Location

Registered Address7 Windsor Road
Thorpe Hesley
Rotherham
S61 2QS
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardKeppel
Built Up AreaSheffield

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

30 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
13 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
(3 pages)
10 January 2020Previous accounting period extended from 31 August 2019 to 31 October 2019 (1 page)
31 October 2019Cessation of Toni Mullins Holdings Ltd as a person with significant control on 15 September 2019 (1 page)
31 October 2019Notification of Toni Maureen Mullins as a person with significant control on 15 September 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
25 October 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
5 September 2017Cessation of Toni Maureen Mullins as a person with significant control on 6 April 2016 (1 page)
5 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 September 2017Notification of Toni Mullins Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Toni Maureen Mullins as a person with significant control on 6 April 2016 (1 page)
5 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 September 2017Notification of Toni Mullins Holdings Ltd as a person with significant control on 5 September 2017 (1 page)
5 September 2017Notification of Toni Mullins Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
5 September 2017Cessation of Toni Maureen Mullins as a person with significant control on 5 September 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 April 2016Termination of appointment of Elizabeth Mullins as a director on 22 March 2016 (2 pages)
7 April 2016Termination of appointment of Elizabeth Mullins as a director on 22 March 2016 (2 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 September 2015Director's details changed for Miss Elizabeth Mullins on 31 July 2015 (2 pages)
26 September 2015Director's details changed for Mrs Toni Maureen Mullins on 31 July 2015 (2 pages)
26 September 2015Director's details changed for Mrs Toni Maureen Mullins on 31 July 2015 (2 pages)
26 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(3 pages)
26 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 100
(3 pages)
26 September 2015Director's details changed for Miss Elizabeth Mullins on 31 July 2015 (2 pages)
14 August 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to Moor Park House Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 14 August 2015 (1 page)
14 August 2015Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ to Moor Park House Bawtry Road Wickersley Rotherham South Yorkshire S66 2BL on 14 August 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
6 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(34 pages)
6 August 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(34 pages)