About

Registered Number: 04537126
Date of Incorporation: 17/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 58 Bevan Road, Barnet, Hertfordshire, EN4 9DY

 

Cafe Gallery Ltd was registered on 17 September 2002 and are based in Hertfordshire, it has a status of "Active". Bidarbakht, Attaollah, Bidarbakht, Fakhrolmolouk are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDARBAKHT, Attaollah 17 September 2002 - 1
BIDARBAKHT, Fakhrolmolouk 17 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 12 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 26 June 2017
AAMD - Amended Accounts 03 April 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 18 January 2016
AR01 - Annual Return 05 October 2015
AAMD - Amended Accounts 04 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 03 July 2013
AAMD - Amended Accounts 24 June 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
CH01 - Change of particulars for director 03 November 2011
DISS40 - Notice of striking-off action discontinued 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 03 October 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 20 September 2010
AD01 - Change of registered office address 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 16 December 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 December 2007
363a - Annual Return 19 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 27 October 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 17 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.