C&S SHOPS LIMITED

Hellopages » Greater London » Tower Hamlets » E2 9DA
Company number 04803053
Status Liquidation
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 244-254 CAMBRIDGE HEATH ROAD, LONDON, E2 9DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 47722 - Retail sale of leather goods in specialised stores, 47750 - Retail sale of cosmetic and toilet articles in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of C&S SHOPS LIMITED are www.csshops.co.uk, and www.c-s-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 5.5 miles; to Balham Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C S Shops Limited is a Private Limited Company. The company registration number is 04803053. C S Shops Limited has been working since 18 June 2003. The present status of the company is Liquidation. The registered address of C S Shops Limited is 244 254 Cambridge Heath Road London E2 9da. . TROWSDALE, Frances Elizabeth is a Director of the company. Secretary GANDHI, Vinaychandra has been resigned. Secretary SAWKINS, Frank William has been resigned. Secretary TAYLOR, Bridget Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SAWKINS, Frank William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
TROWSDALE, Frances Elizabeth
Appointed Date: 18 June 2003
71 years old

Resigned Directors

Secretary
GANDHI, Vinaychandra
Resigned: 31 October 2007
Appointed Date: 22 February 2004

Secretary
SAWKINS, Frank William
Resigned: 04 March 2004
Appointed Date: 18 June 2003

Secretary
TAYLOR, Bridget Helen
Resigned: 06 April 2008
Appointed Date: 31 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
SAWKINS, Frank William
Resigned: 23 February 2004
Appointed Date: 18 June 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 2003
Appointed Date: 18 June 2003

C&S SHOPS LIMITED Events

16 Sep 2016
Dissolution deferment
16 Sep 2016
Completion of winding up
26 Apr 2015
Order of court to wind up
11 Feb 2015
Compulsory strike-off action has been discontinued
21 Jan 2015
Compulsory strike-off action has been suspended
...
... and 35 more events
01 Jul 2003
New secretary appointed;new director appointed
01 Jul 2003
New director appointed
24 Jun 2003
Secretary resigned
24 Jun 2003
Director resigned
18 Jun 2003
Incorporation

C&S SHOPS LIMITED Charges

12 October 2011
Legal mortgage
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Czech & Speake International Licensing Limited
Description: L/H 54 pimlico road, london.
8 July 2011
Rent deposit deed
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: £18,750 and any other sums paid into the account and any…