London
N9 0JD
Secretary Name | Chidma Onwuamaegbu |
---|---|
Nationality | Nigerian |
Status | Closed |
Appointed | 30 October 2000(3 years after company formation) |
Appointment Duration | 2 years (closed 19 November 2002) |
Role | Secretary |
Correspondence Address | 95 Monmouth Road London N9 0JD |
Director Name | Mr Leigh James Woolford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR Wales |
Secretary Name | Mr Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 6 St Albans Avenue Heath Cardiff South Glamorgan CF14 4AT Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 May 2000) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4 Saint James Chambers North Mall Edmonton Green Shopping Centre N9 0UD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2002 | Voluntary strike-off action has been suspended (1 page) |
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2001 | Application for striking-off (1 page) |
8 June 2001 | Full accounts made up to 31 October 2000 (6 pages) |
22 November 2000 | Return made up to 06/10/00; full list of members
|
9 November 2000 | New secretary appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 October 1999 (9 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
6 December 1999 | Return made up to 06/10/99; full list of members
|
10 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
28 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 18 chesthunte road london N17 7PU (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
11 November 1997 | £ nc 1000/1000000 05/11/97 (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Ad 05/11/97--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
6 October 1997 | Incorporation (13 pages) |