London
NW3 7NP
Secretary Name | Sharmeen Habib |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2005(6 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 17 November 2009) |
Role | Housewife |
Correspondence Address | 4 Holly Lodge Gardens London N6 6AA |
Secretary Name | Charles Gabe-Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2005) |
Role | Company Director |
Correspondence Address | Pembroke House 283 Cowbridge Road East Cardiff South Glamorgan CF5 1JB Wales |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,919 |
Cash | £7,343 |
Current Liabilities | £20,262 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 July 2009 | Application for striking-off (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
27 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
19 November 2008 | Director's change of particulars / shaheena gabe-wilkinson / 01/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 77C belsize park gardens london NW3 4JP (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
6 February 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 April 2006 | Return made up to 13/01/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 February 2005 | Return made up to 13/01/05; full list of members
|
7 February 2005 | New secretary appointed (2 pages) |
11 January 2005 | Partial exemption accounts made up to 31 January 2004 (11 pages) |
24 May 2004 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
6 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
19 February 2003 | Return made up to 13/01/03; full list of members (6 pages) |
29 August 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
12 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
15 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 231A cathedral road cardiff south glamorgan CF11 9PP (1 page) |
25 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 7/11 minerva road london NW10 6HJ (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
13 January 1999 | Incorporation (13 pages) |