About

Registered Number: 04855470
Date of Incorporation: 04/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 3 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Victorian Coffee Shop (Carlisle) Ltd was registered on 04 August 2003 with its registered office in Carlisle, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. The companies directors are Roberts, Christine, Roberts, Robert James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Christine 04 August 2003 - 1
ROBERTS, Robert James 04 August 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 11 October 2016
AD01 - Change of registered office address 30 March 2016
RESOLUTIONS - N/A 24 March 2016
4.70 - N/A 24 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2016
MR04 - N/A 10 March 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
363s - Annual Return 07 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.