Company NameCFN Promotions Limited
Company StatusDissolved
Company Number03791048
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)
Dissolution Date7 February 2006 (18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatrick Hugh Berry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years (closed 07 February 2006)
RoleRadio Stat Manager
Correspondence Address291-299 Borough High Street
London
SE1 1JG
Director NameMr Andre Charles McGregor Grant
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years (closed 07 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address258 Stamford Hill
London
N16 6TU
Director NameHamid Haghighat
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years (closed 07 February 2006)
RoleCaterer
Correspondence Address45 New Road
Gravesend
Kent
DA11 0AB
Director NameMr John St John Johnathan Joseph
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years (closed 07 February 2006)
RoleMusic Dj
Country of ResidenceUnited Kingdom
Correspondence Address90 Hampden Road
London
N8 0HS
Director NameTerry McMillan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years (closed 07 February 2006)
RoleCompany Director
Correspondence AddressUnit One 10 The Grange
London
SE1 3AG
Secretary NameMr Andre Charles McGregor Grant
NationalityBritish
StatusClosed
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration4 years (closed 07 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address258 Stamford Hill
London
N16 6TU
Director NameMr Neophitos Michael Polydorou
Date of BirthNovember 1945 (Born 78 years ago)
NationalityCypriot
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 Finchley Road
London
NW2 2JN
Director NameMr Christodoulos Socratous
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityCypriot
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Howard Close
London
N11 1EH
Secretary NameMr Christodoulos Socratous
NationalityCypriot
StatusResigned
Appointed17 June 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address53 Howard Close
London
N11 1EH
Director NameMr Scott Thomas Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 June 2002)
RoleMusic Dj
Country of ResidenceUnited Kingdom
Correspondence Address69 Kiver Road
London
N19 4PE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address309 Hoe Street
Walthamstow
E17 9BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£221,847
Gross Profit£99,484
Net Worth-£604,937
Cash£2,680
Current Liabilities£828,283

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

7 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Application for striking-off (2 pages)
11 August 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
19 June 2003Return made up to 17/06/03; full list of members (8 pages)
11 July 2002Director resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
1 July 2002Return made up to 17/06/02; full list of members (9 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 283 green lanes london N13 4XS (1 page)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned;director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
11 February 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
30 January 2002Auditor's resignation (1 page)
24 December 2001Return made up to 17/06/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
26 June 2000Return made up to 17/06/00; full list of members (6 pages)
26 April 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
11 November 1999Ad 17/06/99--------- £ si 97@1=97 £ ic 2/99 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
28 June 1999New secretary appointed;new director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
17 June 1999Incorporation (16 pages)