About

Registered Number: 03344786
Date of Incorporation: 03/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2014 (9 years and 6 months ago)
Registered Address: OURY CLARK, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Cafe 21 Ltd was founded on 03 April 1997 and are based in Slough, Berkshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. This company has 3 directors listed as Da Conceicao, Miguel, Jesus, Lucinda Mendes, Fernandes, Mauricio.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Mauricio 03 April 1997 18 January 2002 1
Secretary Name Appointed Resigned Total Appointments
DA CONCEICAO, Miguel 03 April 1997 30 November 1998 1
JESUS, Lucinda Mendes 01 December 1998 18 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2014
4.43 - Notice of final meeting of creditors 28 August 2014
287 - Change in situation or address of Registered Office 03 December 2008
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 December 2008
AAMD - Amended Accounts 05 November 2008
COCOMP - Order to wind up 27 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 01 December 2003
363a - Annual Return 02 July 2003
363a - Annual Return 02 July 2003
363a - Annual Return 02 July 2003
363a - Annual Return 02 July 2003
AA - Annual Accounts 12 November 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
363a - Annual Return 26 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
AA - Annual Accounts 01 July 1999
AA - Annual Accounts 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
363s - Annual Return 10 August 1998
NEWINC - New incorporation documents 03 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.