This company is commonly known as Creamery And Coffee Ltd. The company was founded 6 years ago and was given the registration number 11036942. The firm's registered office is in STREATHAM. You can find them at 2 Central Parade, Streatham High Road, Streatham, London. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | CREAMERY AND COFFEE LTD |
---|---|---|
Company Number | : | 11036942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2017 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Central Parade, Streatham High Road, Streatham, London, United Kingdom, SW16 1HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Flat, 19 Deans Buildings, Walworth, United Kingdom, SE17 1QE | Director | 25 February 2019 | Active |
2, Central Parade, Streatham High Road, London, United Kingdom, SW16 1HT | Director | 30 October 2017 | Active |
2 Central Parade, Streatham High Road, London, England, SW16 1HT | Director | 06 November 2017 | Active |
Flat 10, 87 Cadogan Gardens, Chelsea, United Kingdom, SW3 2RD | Director | 25 February 2019 | Active |
Mr Jason Sardinha | ||
Notified on | : | 02 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Central Parade, Streatham High Street, Streatham, United Kingdom, SW16 1HT |
Nature of control | : |
|
Ms Liudmila Volodina | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | Flat 10, 87 Cadogan Gardens, Chelsea, United Kingdom, SW3 2RD |
Nature of control | : |
|
Ms Amina Artykova | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | Turkmen |
Country of residence | : | United Kingdom |
Address | : | 46 Windmere House, 74 Eric Street, Bow, United Kingdom, E3 4TP |
Nature of control | : |
|
Mrs Hallygozel Nuryyeva | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | Turkmen |
Country of residence | : | United Kingdom |
Address | : | 2, Central Parade, Streatham High Road, London, United Kingdom, SW16 1HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-11 | Dissolution | Dissolution application strike off company. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.