Company NameThe Caffeine Drip Limited
Company StatusDissolved
Company NumberSC476576
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 12 months ago)
Dissolution Date10 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Christopher Wedge
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(same day as company formation)
RoleCafe Owner
Country of ResidenceScotland
Correspondence Address1a Lynedoch Place
Edinburgh
EH3 7PX
Scotland
Secretary NameMr Dariusz Wedge
StatusClosed
Appointed01 July 2014(2 months after company formation)
Appointment Duration4 years, 9 months (closed 10 April 2019)
RoleCompany Director
Correspondence Address1a Lynedoch Place
Edinburgh
EH3 7PX
Scotland
Director NameDariusz Wedge
Date of BirthDecember 1979 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed06 February 2015(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 10 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland

Contact

Websitewww.thecaffeinedrip.com

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 April 2019Final Gazette dissolved following liquidation (1 page)
10 January 2019Order of court for early dissolution (1 page)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
22 March 2018Registered office address changed from 4 Polwarth Gardens Edinburgh EH11 1LW to Forsyth House 93 George Street Edinburgh EH2 3ES on 22 March 2018 (2 pages)
22 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-20
(1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 November 2015Secretary's details changed for Mr Dariusz Wasilczyk on 22 August 2015 (1 page)
16 November 2015Secretary's details changed for Mr Dariusz Wasilczyk on 22 August 2015 (1 page)
8 October 2015Director's details changed (2 pages)
8 October 2015Director's details changed (2 pages)
8 October 2015Director's details changed (2 pages)
8 October 2015Director's details changed for Dariusz Wasilczyk on 22 August 2015 (2 pages)
8 October 2015Director's details changed (2 pages)
8 October 2015Director's details changed for Dariusz Wasilczyk on 22 August 2015 (2 pages)
14 May 2015Secretary's details changed for Mr Dariusz Wasilczyk on 1 April 2015 (1 page)
14 May 2015Director's details changed for Mr Christopher Wedge on 1 April 2015 (2 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Mr Christopher Wedge on 1 April 2015 (2 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Secretary's details changed for Mr Dariusz Wasilczyk on 1 April 2015 (1 page)
9 February 2015Appointment of Dariusz Wasilczyk as a director on 6 February 2015 (2 pages)
9 February 2015Appointment of Dariusz Wasilczyk as a director on 6 February 2015 (2 pages)
14 July 2014Appointment of Mr Dariusz Wasilczyk as a secretary on 1 July 2014 (2 pages)
14 July 2014Appointment of Mr Dariusz Wasilczyk as a secretary on 1 July 2014 (2 pages)
1 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)