Barking
Essex
IG11 9TL
Secretary Name | Catherine Odunola Tinubu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Regal Close Old Montague Street London E1 5JB |
Director Name | Chief Moses Famakinwa |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Postman |
Correspondence Address | 218 Wigan House Warwick Grove London E5 9JB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 128 Windermere Road London SW16 5HE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2006 | Return made up to 13/08/06; full list of members (6 pages) |
14 September 2005 | Return made up to 13/08/05; full list of members (6 pages) |
23 November 2004 | Return made up to 13/08/04; full list of members (6 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
9 October 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
15 August 2003 | Return made up to 13/08/03; full list of members (6 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Return made up to 13/08/01; full list of members (7 pages) |
12 October 2001 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
6 October 2000 | Return made up to 13/08/00; full list of members (7 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |