London
SE15 4JU
Secretary Name | Sue Cowell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 June 2009) |
Role | Nurse |
Correspondence Address | 7 Nutbrook Street London SE15 4JU |
Director Name | Paul De Silva |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 25 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 35 Wentworth Hill Wembley Middlesex HA9 9SF |
Director Name | Sonia De Silva |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 25 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2004) |
Role | Secretary |
Correspondence Address | 35 Wentworth Hill Wembley Middlesex HA9 9SF |
Secretary Name | Sonia De Silva |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 25 October 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2003) |
Role | Secretary |
Correspondence Address | 35 Wentworth Hill Wembley Middlesex HA9 9SF |
Secretary Name | Michael Jonathan Clark |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 October 2003(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2007) |
Role | Surveyor |
Correspondence Address | 57 Agamemnon Road West Hampstead London NW6 1EG |
Director Name | Shirani Barbara Nugara |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2007) |
Role | Account Manager |
Correspondence Address | 57 Agamemnon Road West Hampstead London NW6 1EG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 September 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 94 Broadlands Avenue Enfield Middlesex EN3 5AQ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,105 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
3 November 2007 | Return made up to 01/11/07; full list of members (6 pages) |
21 September 2007 | Return made up to 14/09/07; full list of members
|
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New secretary appointed (1 page) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
7 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
11 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
11 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 94 broadlands avenue enfield middlesex london EN3 5AQ (1 page) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 December 2004 | Return made up to 14/09/04; full list of members
|
6 December 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
13 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 83 turney road dulwich village london southwark SE21 7JB (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 35 wentworth hill wembley middlesex HA9 9SF (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
27 September 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 December 2001 | Return made up to 14/09/01; full list of members (6 pages) |
31 October 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Return made up to 14/09/00; full list of members
|
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
27 October 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (10 pages) |