Company NameSorriso Cafe Ltd
Company StatusDissolved
Company NumberSC402055
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Dissolution Date14 October 2016 (7 years, 6 months ago)
Previous NamesSorriso Cafe Ltd and Pa Coffee Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Philip James Abbott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cowper Road
London
W7 1EL

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth-£19,531
Cash£7,973
Current Liabilities£100,116

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2017Bona Vacantia disclaimer (2 pages)
2 May 2017Bona Vacantia disclaimer (2 pages)
14 October 2016Final Gazette dissolved following liquidation (1 page)
14 October 2016Final Gazette dissolved following liquidation (1 page)
14 July 2016Notice of final meeting of creditors (3 pages)
14 July 2016Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
9 April 2015Notice of winding up order (1 page)
9 April 2015Court order notice of winding up (1 page)
9 April 2015Court order notice of winding up (1 page)
9 April 2015Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 104 Quarry Street Hamilton ML3 7AX on 9 April 2015 (2 pages)
9 April 2015Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 104 Quarry Street Hamilton ML3 7AX on 9 April 2015 (2 pages)
9 April 2015Notice of winding up order (1 page)
9 April 2015Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 104 Quarry Street Hamilton ML3 7AX on 9 April 2015 (2 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
1 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013First Gazette notice for compulsory strike-off (1 page)
17 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(3 pages)
17 October 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-17
(3 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
2 August 2011Company name changed pa coffee LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed pa coffee LTD\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
  • NM01 ‐ Change of name by resolution
(3 pages)
20 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-15
(1 page)
20 July 2011Company name changed sorriso cafe LTD\certificate issued on 20/07/11
  • CONNOT ‐
(3 pages)
20 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-15
(1 page)
20 July 2011Company name changed sorriso cafe LTD\certificate issued on 20/07/11
  • CONNOT ‐
(3 pages)
21 June 2011Incorporation (22 pages)
21 June 2011Incorporation (22 pages)