About

Registered Number: 04433018
Date of Incorporation: 08/05/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: SIMPSON TRAVEL, The Grange Bank Of England Sports Ground, Bank Lane, London, SW15 5JT,

 

Based in London, Cottages to Castles Ltd was registered on 08 May 2002, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SIMPSON, Yianna 06 May 2004 02 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
CS01 - N/A 09 May 2018
DS01 - Striking off application by a company 09 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 17 May 2017
AA01 - Change of accounting reference date 23 January 2017
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
AA - Annual Accounts 25 January 2016
RP04 - N/A 22 December 2015
AD01 - Change of registered office address 03 December 2015
TM02 - Termination of appointment of secretary 03 December 2015
CERTNM - Change of name certificate 02 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 25 March 2009
363s - Annual Return 02 November 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 29 June 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 17 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
287 - Change in situation or address of Registered Office 04 June 2004
363s - Annual Return 29 May 2003
CERTNM - Change of name certificate 07 June 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.