About

Registered Number: 04618550
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Temple Court, 13a Cathedral Road, Cardiff, CF11 9HA,

 

Cafe Mao Ltd was registered on 16 December 2002 and has its registered office in Cardiff, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Meah, Jamal, Ravenhill, Amina Jaynob, Meah, Pauline Ann at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAH, Jamal 19 December 2002 - 1
MEAH, Pauline Ann 18 December 2002 09 October 2006 1
Secretary Name Appointed Resigned Total Appointments
RAVENHILL, Amina Jaynob 09 October 2006 06 January 2009 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 23 January 2017
DISS40 - Notice of striking-off action discontinued 19 March 2016
AR01 - Annual Return 18 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 06 January 2016
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 19 January 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 26 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 20 December 2012
CH01 - Change of particulars for director 20 December 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 15 February 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
287 - Change in situation or address of Registered Office 14 September 2006
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
363s - Annual Return 24 December 2004
AA - Annual Accounts 10 December 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
225 - Change of Accounting Reference Date 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.