About

Registered Number: 05331664
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 9 Brantwood Close, West Byfleet, KT14 6BN,

 

The Hangar Cafe Ltd was established in 2005, it's status at Companies House is "Dissolved". We do not know the number of employees at The Hangar Cafe Ltd. The current directors of this organisation are listed as Lloyd, Mark, Cadman, Jason Dominic, Marsaud, David Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Mark 26 May 2019 - 1
CADMAN, Jason Dominic 13 January 2005 05 September 2005 1
MARSAUD, David Robert 13 January 2005 13 February 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 26 March 2020
TM01 - Termination of appointment of director 13 February 2020
PSC07 - N/A 13 February 2020
AA - Annual Accounts 24 January 2020
AA01 - Change of accounting reference date 20 November 2019
PSC01 - N/A 09 June 2019
CS01 - N/A 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
AD01 - Change of registered office address 06 June 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 10 January 2011
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 15 January 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 29 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
225 - Change of Accounting Reference Date 02 February 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.