51 Iverna Gardens, Kensington
London
W8 6TP
Director Name | Mr Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(7 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Secretary Name | Mr Andrew James Scull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(7 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kelling House 18 Grantham Road Bottesford Nottinghamshire NG13 0EG |
Director Name | Margaret Ingram |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2002) |
Role | Accountant |
Correspondence Address | 28 The Drive Fulwood Preston Lancashire PR2 8FF |
Director Name | Peter Russell Vaughan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | Lake Ridge 47 North Park Drive Blackpool Lancashire FY3 8NH |
Secretary Name | Margaret Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 2002) |
Role | Accountant |
Correspondence Address | 28 The Drive Fulwood Preston Lancashire PR2 8FF |
Secretary Name | Julie Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2006) |
Role | Company Accountant |
Correspondence Address | 9 Fellway Stalmine Lancashire FY6 0QT |
Secretary Name | John Boughey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 4 Medlar Close Bowland Grange Wesham Preston PR4 3EJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 7/8 Market Place London W1W 8AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2008 | Registered office changed on 09/07/2008 from 6 cavendish place london W1G 9NB (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2008 | Application for striking-off (1 page) |
16 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
6 July 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (3 pages) |
26 January 2007 | Return made up to 13/10/06; full list of members (6 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (4 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (4 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: neptune house sycamore trading estate, squires gate lane blackpool lancashire FY4 3RL (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
20 October 2006 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 March 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (6 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
26 March 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
7 November 2002 | Return made up to 29/10/02; full list of members (6 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
14 December 2001 | Return made up to 11/11/01; full list of members (6 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: progress house 101/111 mowbray drive blackpool lancashire FY3 7UN (1 page) |
8 May 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
27 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
16 November 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed;new director appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
11 August 2000 | Resolutions
|
7 August 2000 | Company name changed show motion LIMITED\certificate issued on 08/08/00 (2 pages) |