COLLECTOR CAFE LIMITED

C/O Stanley Gibbons Limited C/O Stanley Gibbons Limited, London, WC2R 0LX
StatusDISSOLVED
Company No.01534841
CategoryPrivate Limited Company
Incorporated15 Dec 1980
Age43 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 3 months, 16 days

SUMMARY

COLLECTOR CAFE LIMITED is an dissolved private limited company with number 01534841. It was incorporated 43 years, 4 months, 29 days ago, on 15 December 1980 and it was dissolved 4 years, 3 months, 16 days ago, on 28 January 2020. The company address is C/O Stanley Gibbons Limited C/O Stanley Gibbons Limited, London, WC2R 0LX.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Keith Andrew Millar Heddle

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Mr Anthony Michael Gee

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2011

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Andrew Millar Heddle

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Henley

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Mark David Henley

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Kenneth Purkis

Change date: 2009-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mark david henley

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael hall

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed philatelic research and trading company LIMITED\certificate issued on 07/02/00

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/98; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 30 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/97; no change of members

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/95; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 30 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/94; no change of members

Documents

View document PDF

Resolution

Date: 06 Feb 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/93; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Resolution

Date: 30 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/12/91; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1991

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/12/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1988

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 1988

Category: Address

Type: 287

Description: Registered office changed on 01/12/88 from: 81 burton road derby DE1 1TJ

Documents

View document PDF

Legacy

Date: 01 Dec 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 30/06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF


Some Companies

1ST VISION DEVELOPMENTS LTD

PENSFORD HOUSE WHITLEY BATTS,BRISTOL,BS39 4NE

Number:10770047
Status:ACTIVE
Category:Private Limited Company

AUCTION MANAGEMENT LTD

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:11181698
Status:ACTIVE
Category:Private Limited Company

CLIFTON LEARNING PARTNERSHIP

THE CARETAKERS HOUSE ST ANN'S JUNIOR AND INFANTS SCHOOL,ROTHERHAM,S65 1PD

Number:07566749
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SEASONED COURSES LIMITED

DODD & CO LIMITED FIFTEEN ROSEHILL,CARLISLE,CA1 2RW

Number:07817939
Status:ACTIVE
Category:Private Limited Company

SMOKE AND MIRRORS (LEITH) LTD

43 MAIN STREET,LOCHGELLY,KY5 9AG

Number:SC597774
Status:ACTIVE
Category:Private Limited Company

TMT ENGINEERING SERVICES LIMITED

69 RUSSELL AVE,LONDON,N22 6QB

Number:10770532
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source