Charlton
London
SE7 8EE
Director Name | Mr Peter Andrew Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gainsborough Court Skipton North Yorkshire BD23 1QG |
Director Name | Christopher Eric Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Fold 3-4 City Lane Halifax West Yorkshire HX3 5LE |
Secretary Name | Christopher Eric Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Fold 3-4 City Lane Halifax West Yorkshire HX3 5LE |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 20 Boughton Road London SE28 0AG |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
21 February 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 February 2001 | Return made up to 14/07/00; full list of members (6 pages) |
6 February 2001 | Strike-off action suspended (1 page) |
26 January 2001 | New director appointed (2 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Incorporation (13 pages) |