Company NameCafe Citron Limited
Company StatusDissolved
Company NumberSC341347
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Dissolution Date8 May 2015 (8 years, 11 months ago)
Previous NameAndstrat (No.280) Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameEleanor Jane Cannon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 08 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lighthouse 9 Ravelston Terrace
Edinburgh
Midlothian
EH4 3EF
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusClosed
Appointed14 April 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Location

Registered Address18 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Shareholders

1 at £1Ejm Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£243,145
Cash£2,319
Current Liabilities£326,151

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013First Gazette notice for compulsory strike-off (1 page)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Director's details changed for Eleanor Jane Cannon on 20 June 2012 (2 pages)
21 September 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
(4 pages)
20 September 2012Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 20 September 2012 (1 page)
4 September 2012Compulsory strike-off action has been suspended (1 page)
17 August 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 10,000
(2 pages)
21 November 2009123 form 30/04/2009 increasing 50,000 (2 pages)
21 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
14 May 2009Return made up to 14/04/09; full list of members (3 pages)
23 December 2008Director appointed eleanor cannon (4 pages)
23 December 2008Appointment terminated director as director LIMITED (1 page)
25 September 2008Company name changed andstrat (no.280) LIMITED\certificate issued on 30/09/08 (3 pages)
14 April 2008Incorporation (25 pages)