2 Kidderpore Avenue Hampstead
London
NW3 7SP
Secretary Name | Ashraf Ebrahim |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 2 Kidderpore Avenue Hampstead London NW3 7SP |
Secretary Name | Alia Ebrahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 2 Kidderpore Avenue London NW3 7SP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,259 |
Cash | £3,691 |
Current Liabilities | £172,569 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 October 2007 | Dissolved (1 page) |
---|---|
25 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 March 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 September 2005 | Liquidators statement of receipts and payments (5 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
13 September 2004 | Statement of affairs (6 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: 58 rosslyn hill hampstead london NW3 1ND (1 page) |
24 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
17 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
11 March 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 March 2002 | Return made up to 01/02/02; full list of members
|
8 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Return made up to 01/02/01; full list of members
|
14 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 April 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
24 March 2000 | Return made up to 01/02/00; full list of members
|
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |