THE COLLECTION CAFE LIMITED

Register to unlock more data on OkredoRegister

THE COLLECTION CAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02242530

Incorporation date

10/04/1988

Size

-

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1988)
dot icon30/01/2013
Final Gazette dissolved following liquidation
dot icon30/10/2012
Return of final meeting in a members' voluntary winding up
dot icon30/11/2011
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 2011-12-01
dot icon30/11/2011
Declaration of solvency
dot icon30/11/2011
Appointment of a voluntary liquidator
dot icon30/11/2011
Resolutions
dot icon17/11/2011
Termination of appointment of Xavier Pullen as a director on 2011-11-09
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon17/01/2011
Resolutions
dot icon31/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/02/2010
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2010-02-26
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Resolutions
dot icon22/06/2009
Return made up to 15/06/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2008
Director appointed charles andrew rover staveley
dot icon30/09/2008
Appointment Terminated Director william sunnucks
dot icon23/06/2008
Return made up to 15/06/08; full list of members
dot icon31/03/2008
Appointment Terminated Director martin barber
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/06/2007
Return made up to 15/06/07; full list of members
dot icon11/03/2007
Director's particulars changed
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 15/06/06; full list of members
dot icon26/04/2006
Secretary's particulars changed
dot icon03/07/2005
Resolutions
dot icon03/07/2005
Resolutions
dot icon29/06/2005
Return made up to 15/06/05; full list of members
dot icon21/06/2005
Declaration of satisfaction of mortgage/charge
dot icon12/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon13/03/2005
Director resigned
dot icon10/08/2004
Return made up to 15/06/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon27/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Secretary's particulars changed
dot icon11/07/2003
Return made up to 15/06/03; full list of members
dot icon11/07/2003
Director's particulars changed
dot icon28/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/01/2003
New director appointed
dot icon09/10/2002
Director resigned
dot icon22/08/2002
Total exemption full accounts made up to 2001-12-25
dot icon25/06/2002
Return made up to 15/06/02; full list of members
dot icon25/04/2002
Director's particulars changed
dot icon09/04/2002
Accounting reference date extended from 25/12/02 to 31/12/02
dot icon26/02/2002
Director's particulars changed
dot icon19/02/2002
Director's particulars changed
dot icon12/08/2001
Full accounts made up to 2000-12-25
dot icon15/07/2001
Director's particulars changed
dot icon24/06/2001
Return made up to 15/06/01; full list of members
dot icon11/06/2001
Certificate of change of name
dot icon02/10/2000
Director's particulars changed
dot icon27/06/2000
Full accounts made up to 1999-12-25
dot icon25/06/2000
Return made up to 15/06/00; full list of members
dot icon25/06/2000
Director's particulars changed
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
Secretary resigned
dot icon27/04/2000
Director's particulars changed
dot icon28/02/2000
Registered office changed on 29/02/00 from: 22 grosvenor gardens london SW1W 0DH
dot icon29/07/1999
Full accounts made up to 1998-12-25
dot icon30/06/1999
Return made up to 15/06/99; full list of members
dot icon16/05/1999
Resolutions
dot icon16/05/1999
Ad 16/10/98--------- £ si 1900@1=1900 £ ic 1400200/1402100
dot icon16/07/1998
Return made up to 15/06/98; no change of members
dot icon29/05/1998
Full accounts made up to 1997-12-25
dot icon01/01/1998
Auditor's resignation
dot icon16/07/1997
Return made up to 15/06/97; full list of members
dot icon03/06/1997
Full accounts made up to 1996-12-25
dot icon14/07/1996
Return made up to 15/06/96; no change of members
dot icon14/07/1996
Secretary's particulars changed;director's particulars changed
dot icon15/06/1996
Full accounts made up to 1995-12-25
dot icon13/08/1995
Full accounts made up to 1994-12-25
dot icon06/07/1995
Return made up to 15/06/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Registered office changed on 04/08/94 from: 44 springfield road horsham west sussex RH12 2PD
dot icon19/06/1994
Return made up to 15/06/94; full list of members
dot icon16/06/1994
Ad 01/06/94--------- £ si 1400000@1=1400000 £ ic 200/1400200
dot icon16/06/1994
£ nc 200/2000000 01/06/94
dot icon07/05/1994
Accounting reference date extended from 30/11 to 25/12
dot icon26/04/1994
Director resigned;new director appointed
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon26/04/1994
New director appointed
dot icon19/04/1994
Auditor's resignation
dot icon28/03/1994
Full accounts made up to 1993-11-30
dot icon22/08/1993
Full accounts made up to 1992-11-30
dot icon26/06/1993
Return made up to 15/06/93; no change of members
dot icon28/02/1993
Resolutions
dot icon19/10/1992
Resolutions
dot icon31/08/1992
Director resigned
dot icon09/07/1992
Full accounts made up to 1991-11-30
dot icon18/06/1992
Return made up to 15/06/92; no change of members
dot icon09/10/1991
Full accounts made up to 1990-11-30
dot icon05/09/1991
New secretary appointed
dot icon05/09/1991
Return made up to 15/06/91; full list of members
dot icon19/06/1991
Certificate of change of name
dot icon04/06/1991
Director resigned
dot icon04/06/1991
Director resigned
dot icon17/09/1990
Director resigned
dot icon30/07/1990
Return made up to 15/06/90; full list of members
dot icon14/06/1990
Resolutions
dot icon07/06/1990
Full accounts made up to 1989-11-30
dot icon14/02/1990
Secretary resigned;director resigned
dot icon28/11/1989
Ad 24/10/89--------- £ si 198@1
dot icon22/11/1989
Return made up to 15/11/89; full list of members
dot icon12/10/1989
Accounting reference date shortened from 31/03 to 30/11
dot icon03/10/1989
Full accounts made up to 1988-11-30
dot icon27/06/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
New director appointed
dot icon28/03/1989
Secretary resigned;new secretary appointed
dot icon09/03/1989
Particulars of mortgage/charge
dot icon05/02/1989
New director appointed
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
Resolutions
dot icon07/09/1988
£ nc 100/200
dot icon21/08/1988
Registered office changed on 22/08/88 from: 44 springhill horsham west sussex RH12 2PD
dot icon31/05/1988
Certificate of change of name
dot icon30/05/1988
Director resigned;new director appointed
dot icon30/05/1988
Secretary resigned;new secretary appointed
dot icon30/05/1988
Registered office changed on 31/05/88 from: 70/74 city road london EC1Y 2DQ
dot icon10/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Martin
Director
11/04/1994 - 31/03/2008
133
Pullen, Xavier
Director
11/04/1994 - 09/11/2011
166
Boyland, Roger Michael
Director
11/04/1994 - 01/10/2002
79
Sunnucks, William D'urban
Director
05/12/2002 - 01/10/2008
128
Coral, Lynda Sharon
Director
11/04/1994 - 21/02/2005
103

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE COLLECTION CAFE LIMITED

THE COLLECTION CAFE LIMITED is an(a) Dissolved company incorporated on 10/04/1988 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE COLLECTION CAFE LIMITED?

toggle

THE COLLECTION CAFE LIMITED is currently Dissolved. It was registered on 10/04/1988 and dissolved on 30/01/2013.

Where is THE COLLECTION CAFE LIMITED located?

toggle

THE COLLECTION CAFE LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does THE COLLECTION CAFE LIMITED do?

toggle

THE COLLECTION CAFE LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for THE COLLECTION CAFE LIMITED?

toggle

The latest filing was on 30/01/2013: Final Gazette dissolved following liquidation.