115a Clarendon Road
London
W11 4JG
Secretary Name | Rebecca Louise Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 5 Park Court 115a Clarendon Road London W11 4JG |
Director Name | Susan Mary Richards |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | Leicester House Penrallt Street Machynlleth Powys SY20 8AJ Wales |
Director Name | Brian Whincup |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | Brynrhos 54 Pentre Poeth Road Bassaleg Newport Gwent NP1 9LL Wales |
Secretary Name | Susan Mary Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Retailer |
Correspondence Address | Leicester House Penrallt Street Machynlleth Powys SY20 8AJ Wales |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 January 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 38 Prospect Road Surbiton Surrey KT6 5PY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £81,166 |
Net Worth | £26,356 |
Cash | £49,456 |
Current Liabilities | £32,641 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2001 | Voluntary strike-off action has been suspended (1 page) |
25 April 2001 | Application for striking-off (1 page) |
13 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
7 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
15 June 2000 | Return made up to 25/01/00; full list of members
|
26 August 1999 | Registered office changed on 26/08/99 from: leicester house penrallt street machynlleth powys SY20 8AJ (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Secretary resigned;director resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Ad 25/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
8 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Incorporation (13 pages) |