Chingford
London
E4 7LH
Secretary Name | Patricia Iris Spillane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Nevin Drive Chingford London E4 7LH |
Secretary Name | Peter Luchford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1998(1 day after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 September 1999) |
Role | Company Director |
Correspondence Address | 4 Cleveland Park Avenue Walthamstow London E17 9PA |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Ashford Associates Accountants 74a High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 March 1999 | Application for striking-off (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 82 whitchurch road cardiff CF4 3LX (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Incorporation (12 pages) |