About

Registered Number: 05846360
Date of Incorporation: 14/06/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years and 2 months ago)
Registered Address: Regency House, 61a Walton Street, Walton On The Hill, Surrey, KT20 7RZ

 

Carshalton Cafe Company Ltd was registered on 14 June 2006, it's status at Companies House is "Dissolved". Mustafa, Ali, Halliday, Glenn are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTAFA, Ali 14 June 2006 - 1
HALLIDAY, Glenn 14 June 2006 15 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 06 January 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CH01 - Change of particulars for director 30 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 18 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 16 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2008
353 - Register of members 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 18 June 2007
225 - Change of Accounting Reference Date 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
CERTNM - Change of name certificate 13 September 2006
NEWINC - New incorporation documents 14 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.