Lower Green West
Mitcham
Surrey
CR4 3AF
Director Name | Valerie Webb |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2001(2 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Office Manager |
Correspondence Address | 14 Burford Road Sutton Surrey SM1 2NQ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Company Matters Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 October 1999) |
Correspondence Address | 33 Lombard Street Stourport On Severn Worcester DY13 8DX |
Secretary Name | Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2001) |
Correspondence Address | 33 Lombard Street Stourport On Severn Worcestershire DY13 8DX |
Registered Address | North Wing Warlies Park House Horsehoe Hill Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,841 |
Cash | £4,670 |
Current Liabilities | £58,415 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 March 2004 | Dissolved (1 page) |
---|---|
9 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 352-354 london road mitcham surrey CR4 3ND (1 page) |
28 March 2003 | Resolutions
|
28 March 2003 | Statement of affairs (9 pages) |
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
29 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 August 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Return made up to 25/09/00; full list of members (6 pages) |
8 April 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 40 gerrard street london W1V 7LP (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
12 July 2000 | Director resigned (2 pages) |
12 July 2000 | New director appointed (2 pages) |
15 October 1999 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
6 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
25 September 1998 | Incorporation (13 pages) |