About

Registered Number: 01534841
Date of Incorporation: 15/12/1980 (43 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 2 months ago)
Registered Address: C/O Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX

 

Collector Cafe Ltd was founded on 15 December 1980 with its registered office in London, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 30 October 2019
AA - Annual Accounts 24 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 31 December 2013
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 30 December 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 20 October 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
AA - Annual Accounts 16 October 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 26 October 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
CERTNM - Change of name certificate 04 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 26 January 1999
225 - Change of Accounting Reference Date 01 December 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 22 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 25 January 1997
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 05 February 1995
363s - Annual Return 30 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 06 February 1994
363s - Annual Return 02 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 22 January 1993
RESOLUTIONS - N/A 30 July 1992
AA - Annual Accounts 30 April 1992
363b - Annual Return 05 February 1992
288 - N/A 16 July 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 12 March 1991
363 - Annual Return 27 June 1990
AA - Annual Accounts 20 March 1990
288 - N/A 20 October 1989
395 - Particulars of a mortgage or charge 22 September 1989
288 - N/A 13 December 1988
AA - Annual Accounts 01 December 1988
287 - Change in situation or address of Registered Office 01 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 December 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1987
AA - Annual Accounts 26 June 1987
363 - Annual Return 26 June 1987
AA - Annual Accounts 18 July 1986
363 - Annual Return 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Guarnatee and debenture 07 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.