Company NameCoffee Fuelled Innovations Limited
Company StatusDissolved
Company NumberSC406368
CategoryPrivate Limited Company
Incorporation Date30 August 2011(12 years, 8 months ago)
Dissolution Date11 September 2015 (8 years, 7 months ago)
Previous NameHSB Commodities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Noel Coyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Almond Avenue
Renfrew
PA4 0UT
Scotland
Secretary NameWilliam Coyle
StatusResigned
Appointed30 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Almond Avenue
Renfrew
PA4 0UT
Scotland

Location

Registered AddressUnit 32 100 Elderpark Street
Glasgow
G51 3TR
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Hopscotch Brands LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(3 pages)
13 August 2013Company name changed hsb commodities LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Company name changed hsb commodities LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Registered office address changed from 3 Almond Avenue Renfrew PA4 0UT Scotland on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 3 Almond Avenue Renfrew PA4 0UT Scotland on 13 August 2013 (1 page)
12 August 2013Termination of appointment of William Coyle as a secretary (1 page)
12 August 2013Termination of appointment of William Coyle as a secretary (1 page)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
30 August 2011Incorporation (21 pages)
30 August 2011Incorporation (21 pages)