About

Registered Number: 04803053
Date of Incorporation: 18/06/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: 244-254 Cambridge Heath Road, London, E2 9DA

 

Founded in 2003, C & S Shops Ltd has its registered office in the United Kingdom, it has a status of "Liquidation". There is one director listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Bridget Helen 31 October 2007 06 April 2008 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 16 September 2016
L64.07 - Release of Official Receiver 16 September 2016
COCOMP - Order to wind up 26 April 2015
DISS40 - Notice of striking-off action discontinued 11 February 2015
DISS16(SOAS) - N/A 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 July 2012
AA01 - Change of accounting reference date 14 March 2012
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 19 August 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 30 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 14 November 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 06 July 2005
363s - Annual Return 23 July 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 October 2011 Outstanding

N/A

Rent deposit deed 08 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.