Cufaude Lane
Bramley
Hampshire
RG26 5DN
Secretary Name | Coral Derbyshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | Upper Cufaude Farm House Cufaude Lane Bramley Hampshire RG26 5DN |
Secretary Name | Christina Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Newlands Quay London E1 9QZ |
Director Name | ARCO Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Registered Address | 59 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2006 | Receiver ceasing to act (1 page) |
7 November 2006 | Receiver's abstract of receipts and payments (2 pages) |
18 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2004 | Receiver's abstract of receipts and payments (3 pages) |
7 July 2003 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2002 | Auditor's resignation (1 page) |
2 October 2002 | Administrative Receiver's report (6 pages) |
8 July 2002 | Appointment of receiver/manager (1 page) |
29 May 2002 | Return made up to 08/03/02; full list of members (6 pages) |
10 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
13 June 2001 | Return made up to 08/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 08/03/00; full list of members
|
21 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Secretary resigned (2 pages) |
11 May 1999 | New director appointed (3 pages) |