St Dizier
Leyrenne
23400
France
Director Name | Mr Anthony Sheehan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Fields Estate Lansdowne Drive Hackney London E8 3HJ |
Secretary Name | Christopher John Boatwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(same day as company formation) |
Role | Retired |
Country of Residence | France |
Correspondence Address | 2 La Villatte St Dizier Leyrenne 23400 France |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£15,778 |
Cash | £72 |
Current Liabilities | £30,416 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2011 | Final Gazette dissolved following liquidation (1 page) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 August 2010 | Statement of affairs with form 4.19 (7 pages) |
25 August 2010 | Appointment of a voluntary liquidator (1 page) |
25 August 2010 | Appointment of a voluntary liquidator (1 page) |
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Statement of affairs with form 4.19 (7 pages) |
19 July 2010 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT on 19 July 2010 (2 pages) |
9 November 2009 | Director's details changed for Christopher John Boatwright on 24 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Anthony Sheehan on 24 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Christopher John Boatwright on 24 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Anthony Sheehan on 24 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
13 November 2007 | Return made up to 25/10/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 25/10/06; full list of members
|
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: peek house 20 eastcheap london EC3M 1EB (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: peek house 20 eastcheap london EC3M 1EB (1 page) |
23 December 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
23 December 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
8 November 2005 | Return made up to 25/10/05; full list of members
|
8 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
24 September 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 153 fenchurch street london EC3M 6BB (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 153 fenchurch street london EC3M 6BB (1 page) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 13 coopers row london EC3N 2BQ (1 page) |
9 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
9 December 2002 | Registered office changed on 09/12/02 from: 13 coopers row london EC3N 2BQ (1 page) |
9 December 2002 | Return made up to 25/10/02; full list of members (7 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
16 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
18 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 25/10/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
11 May 2001 | Full accounts made up to 31 October 2000 (7 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Ad 25/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | Ad 25/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
25 October 1999 | Incorporation (13 pages) |
25 October 1999 | Incorporation (13 pages) |